Company NameHenson's Original Sizzling Sausage Company (No.1) Limited
DirectorNigel Pilkington
Company StatusDissolved
Company Number02977578
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Previous NameGoulditar No. 396 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNigel Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(3 months after company formation)
Appointment Duration29 years, 3 months
RoleFiinancial Advisor
Correspondence Address11 Chester Square
London
SW1W 9HH
Secretary NameMr Jeremy Simon Ellison
NationalityBritish
StatusCurrent
Appointed28 November 1995(1 year, 1 month 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
Appointed10 October 1994
Appointment Duration3 months (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed10 October 1994
Appointment Duration3 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1995(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 1995)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered AddressSpectrum House
20/26 Curistor 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 March

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 (3 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
30 January 1996Appointment of a voluntary liquidator (1 page)
30 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1996Registered office changed on 19/01/96 from: 102-106 godstone road caterham surrey CR3 6RB (1 page)
19 January 1996Registered office changed on 19/01/96 from: 102-106 godstone road caterham surrey CR3 6RB (1 page)
12 January 1996Return made up to 11/10/95; full list of members (6 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Location of register of members (1 page)
14 December 1995New secretary appointed (2 pages)