Company NameP.And L.Suswin,Limited
Company StatusDissolved
Company Number00260624
CategoryPrivate Limited Company
Incorporation Date25 November 1931(92 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Westlake
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(59 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastcliffe Avenue
Clacton On Sea
Essex
CO15 5AR
Director NameVivien Claire Dennehy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Gardens Estate
57 Clearbrook Close Loudwater
High Wycombe
Buckinghamshire
HP13 7BP
Director NameMr Michael James Hogge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKismet 63 Bridport Way
Kings Park Village
Braintree
Essex
CM7 9FP
Director NameMr Stephen Jay Joseph
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed12 July 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address7 Lulworth Avenue Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 5LA
Director NameDaniel Harry Nickolay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address105 Ely Close
Stevenage
Hertfordshire
SG1 4NR
Director NameMrs Janet Ruth Shropshall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Summerleaze Road
Maidenhead
Berkshire
SL6 8EN
Secretary NameMr Stephen Jay Joseph
NationalityAustralian
StatusCurrent
Appointed12 July 1996(64 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address7 Lulworth Avenue Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 5LA
Director NameMr Marcel Josef Elkins
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(64 years, 12 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address74 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Director NameAnthony Philip Stanton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(59 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 1994)
RoleMerchant
Correspondence Address17 Russell Road
Clacton On Sea
Essex
CO15 6BE
Director NameLaurie Jacob Stanton
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(59 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 1996)
RoleMerchant
Correspondence Address20 Southcliff Park
Clacton On Sea
Essex
CO15 6HH
Director NameStanley Joseph Suswin
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(59 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 1996)
RoleMerchant
Correspondence Address25 Connaught Gardens West
Clacton On Sea
Essex
CO15 6HX
Director NameRoger Warburton Welsby
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(59 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleSales Executive
Correspondence Address8 Applegarth
Wymondham
Norfolk
NR18 0BZ
Secretary NameStanley Joseph Suswin
NationalityBritish
StatusResigned
Appointed25 March 1991(59 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address25 Connaught Gardens West
Clacton On Sea
Essex
CO15 6HX

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (10 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Registered office changed on 29/04/99 from: 142 the broadway thorpe bay southend on sea essex SS1 3ES (1 page)
27 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1999Appointment of a voluntary liquidator (1 page)
27 April 1999Statement of affairs (24 pages)
31 March 1999Return made up to 25/03/99; no change of members (8 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 April 1998Return made up to 25/03/98; full list of members (8 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 May 1997Return made up to 25/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996New director appointed (2 pages)
29 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Declaration of assistance for shares acquisition (9 pages)
4 October 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
26 July 1996New secretary appointed;new director appointed (2 pages)
26 July 1996New director appointed (1 page)
26 July 1996Registered office changed on 26/07/96 from: mascot house 401 old road clacton-on-sea essex CO15 3RL (1 page)
26 July 1996Secretary resigned;director resigned (2 pages)
26 July 1996New director appointed (1 page)
26 July 1996Director resigned (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
10 July 1996Full accounts made up to 27 December 1995 (23 pages)
10 April 1996Return made up to 25/03/96; no change of members (4 pages)
18 October 1995Director resigned (2 pages)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)
4 May 1995Return made up to 25/03/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 29 December 1994 (22 pages)