Company NameJohn Siddal & Son Limited
DirectorAndrew Norrie Garland
Company StatusDissolved
Company Number02155550
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew Norrie Garland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleStockbroker
Correspondence Address10 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Director NameStephen Harold Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 1997)
RoleStockbroker
Correspondence AddressThe White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameGregory John Banks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1995)
RoleStockbroker
Correspondence AddressMoss Deeping Robins Lane
Bramhall
Stockport
Cheshire
SK7 2PE
Director NameWilfrid Laurie Beevers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleStockbroker
Correspondence AddressWoodcroft
17 Park Road
Altrincham
Cheshire
WA15 9HP
Director NameMr Graham Harold Richard Betton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Director NameMr Michael Andrew Frame
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Carrington Lane
Sale
Manchester
Cheshire
M33 5ND
Director NameMr Philip Mark Hargreaves
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 28 February 1993)
RoleSolicitor
Correspondence Address43 Queen Anne Street
London
W1M 9FA
Director NameRobert Leslie McIlquham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleStockbroker
Correspondence Address8 Wingate Road Little Hulton
Worsley
Manchester
Lancashire
M38 9PB
Director NameDavid William Youngman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleStockbroker
Correspondence Address70 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AL
Secretary NameMr Michael Andrew Frame
NationalityBritish
StatusResigned
Appointed04 March 1993(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carrington Lane
Sale
Manchester
Cheshire
M33 5ND
Secretary NameJohn Hywelfryn Jones
NationalityBritish
StatusResigned
Appointed27 March 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address24 Reuben Street
Stockport
Cheshire
SK4 1PS
Director NameMr Thomas Malcolm Hatton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 1996)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address57 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Director NameJohn Hywelfryn Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1996)
RoleChartered Accountant
Correspondence Address24 Reuben Street
Stockport
Cheshire
SK4 1PS
Director NameDavid William McKinstry Wallace
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleInvestment Broker
Correspondence AddressBrookside Wickham Road
Curdridge
Southampton
Hampshire
SO32 2BA

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,600,071
Gross Profit£936,630
Net Worth£426,223
Cash£3,043,570
Current Liabilities£8,252,289

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 December

Filing History

10 November 2004Dissolved (1 page)
10 August 2004Return of final meeting of creditors (1 page)
12 August 1998Notice of Constitution of Liquidation Committee (2 pages)
23 January 1998Appointment of a liquidator (1 page)
9 January 1998Registered office changed on 09/01/98 from: griffin court 201 chapel strret salford manchester lancashire M3 5EQ (1 page)
9 January 1998Order of court to wind up (3 pages)
23 December 1997Administrator's abstract of receipts and payments (4 pages)
28 November 1997Notice of discharge of Administration Order (4 pages)
27 November 1997Order of court to wind up (3 pages)
27 October 1997Director resigned (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Administration Order (4 pages)
5 August 1997Notice of Administration Order (1 page)
31 July 1997Registered office changed on 31/07/97 from: the stock exchange, 4 norfolk st manchester M60 1DY (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
9 June 1997Director resigned (1 page)
12 March 1997Return made up to 04/03/97; no change of members (4 pages)
26 January 1997Director resigned (1 page)
10 July 1996New secretary appointed (2 pages)
7 July 1996Full accounts made up to 31 December 1995 (15 pages)
5 July 1996Secretary resigned;director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 March 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
30 March 1995Return made up to 04/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995Secretary resigned (2 pages)