Company NameSecond House Limited
DirectorsJohn Whitfield Morrison and John David Sykes
Company StatusDissolved
Company Number01327646
CategoryPrivate Limited Company
Incorporation Date31 August 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn Whitfield Morrison
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Executive
Correspondence Address221 Maplin Way North
Southend On Sea
Essex
SS1 3NY
Director NameJohn David Sykes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wakering Road
Southend On Sea
Essex
SS3 0PY
Secretary NamePhilip George Warburton
NationalityBritish
StatusCurrent
Appointed27 October 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address26 Leasway
Westcliff On Sea
Essex
SS0 8PB
Director NamePhilip George Warburton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 1995)
RoleChartered Accountant
Correspondence Address26 Leasway
Westcliff On Sea
Essex
SS0 8PB

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 October 2000Dissolved (1 page)
7 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 August 1995Appointment of a voluntary liquidator (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 2 coopers way temple farm southend on sea essex SS2 5TE (1 page)
31 July 1995Director resigned (2 pages)