Company NameThe Source (1999) Limited
Company StatusDissolved
Company Number03385889
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years ago)
Previous NameShapiro Manufacturing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Erica Shapiro
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressOld Pastures
Stonards Hill
Epping
Essex
CM16 4QJ
Secretary NameDavid John Shapiro
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Pastures
Stonards Hill
Epping
Essex
CM16 4QJ
Director NameCatherine Elinor Ashton
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleProduct Director
Correspondence Address42 Umfreville Road
Haringey
London
N4 1SB
Director NameStephen Lawrence Silverman
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleMarketing Director
Correspondence Address42 Umfreville Road
Haringey
London
N4 1SB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Accounts

Latest Accounts31 August 1999 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 June 2002Dissolved (1 page)
19 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
22 December 2000Statement of affairs (6 pages)
22 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2000Appointment of a voluntary liquidator (1 page)
23 November 2000Registered office changed on 23/11/00 from: 28 shernhall street walthamstow london E17 9RS (1 page)
10 May 2000Full accounts made up to 31 August 1999 (7 pages)
13 July 1999Return made up to 12/06/99; no change of members (4 pages)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
11 September 1998Return made up to 12/06/98; full list of members (6 pages)
27 August 1998Company name changed shapiro manufacturing LIMITED\certificate issued on 28/08/98 (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 June 1997New director appointed (2 pages)
12 June 1997Incorporation (14 pages)