Company NameS.H. Daniel & Sons Limited
Company StatusDissolved
Company Number00552642
CategoryPrivate Limited Company
Incorporation Date28 July 1955(68 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameDoris May Daniel
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address4 Kelvedon Close
Chelmsford
Essex
CM1 4DG
Director NameJohn Gordon Daniel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence Address64 Kimpton Avenue
Brentwood
Essex
CM15 9HA
Director NameMarguerite Nancy Louise Daniel
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleMarried Woman
Correspondence AddressBridge House Tanhouse Lane
Navestock
Brenwood
Essex
CM14 5SR
Director NameRobert Sydney Daniel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence AddressNewcombes Poole Street
Great Yeldham
Halstead
Essex
CO9 4HP
Secretary NameDoris May Daniel
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 Kelvedon Close
Chelmsford
Essex
CM1 4DG
Director NameLeslie James Daniel
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1995)
RoleContractor
Correspondence AddressBridge House Tan House Lane
Navestockside
Brentwood
Essex
CM14 5SR

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 December 2000Dissolved (1 page)
20 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (6 pages)
16 August 1999Liquidators statement of receipts and payments (6 pages)
23 February 1999Liquidators statement of receipts and payments (6 pages)
11 March 1998Notice of completion of voluntary arrangement (3 pages)
11 February 1998Appointment of a voluntary liquidator (2 pages)
11 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1998Statement of affairs (11 pages)
28 January 1998Registered office changed on 28/01/98 from: 220A, main road, gidea park, essex RM2 5HL (1 page)
25 April 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (12 pages)
8 July 1996Return made up to 31/05/96; change of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (14 pages)
14 August 1995Director resigned (2 pages)
31 May 1995Return made up to 31/05/95; no change of members (6 pages)