Company NameHenson's Original Sizzling Sausage Company Limited
Company StatusDissolved
Company Number02903278
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameDiana Susan Henson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address11 York House
Turks Row
London
Sw3
Director NameMr Paul Rich Dupee Jr
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 1994(2 months after company formation)
Appointment Duration29 years, 12 months
RolePrivate Investor
Correspondence Address24 Wilton Crescent
London
SW1X 8SA
Director NameSir Francis Nicholas Fraser Pearson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(2 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Addison Gardens
London
W14 8AL
Director NameNigel Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(2 months after company formation)
Appointment Duration29 years, 12 months
RoleFinancial Advisor
Correspondence Address11 Chester Square
London
SW1W 9HH
Secretary NameMr Jeremy Simon Ellison
NationalityBritish
StatusCurrent
Appointed28 November 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address75 Hartfield Crescent
Wimbledon
London
SW19 3RZ
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(11 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 July 1995)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed24 July 1995(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1995)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 December 1998Dissolved (1 page)
21 September 1998Liquidators statement of receipts and payments (5 pages)
21 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
29 January 1996Appointment of a voluntary liquidator (1 page)
29 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1996Registered office changed on 22/01/96 from: 190 strand london WC2R 1JN (1 page)
15 December 1995Auditor's resignation (2 pages)
6 December 1995Ad 31/10/95--------- £ si 363000@1=363000 £ ic 295000/658000 (2 pages)
6 December 1995£ nc 324000/658000 31/10/95 (1 page)
6 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 7 pilgrim street london EC4V 6AR (1 page)
3 August 1995Secretary resigned;new secretary appointed (4 pages)
12 May 1995Return made up to 01/03/95; full list of members (10 pages)
4 April 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
10 March 1995New secretary appointed (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 7 pilgrim street london EC4V 6AR (1 page)