Company NameS&C International Limited
Company StatusDissolved
Company Number02743119
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameCarlos Celorico
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCommercial Director
Correspondence Address234 Torbay Road
Rayners Lane
Harrow
Middlesex
HA2 9QL
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusCurrent
Appointed06 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
RoleManaging Director
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameIan James Forsyth
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(1 month, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMr Stanley Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(1 month, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2000Dissolved (1 page)
25 September 2000Return of final meeting of creditors (1 page)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
25 June 1997Order of court to wind up (1 page)
6 June 1997Court order notice of winding up (1 page)
10 December 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 September 1996Return made up to 26/08/96; full list of members (7 pages)
2 September 1996Director resigned (1 page)
9 July 1996Return made up to 26/08/95; full list of members (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)