Company NameS And G Collections Limited
DirectorsJohn Leslie Bray and Sunil Kumar Gujral
Company StatusDissolved
Company Number03057405
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 10 months ago)

Directors

Director NameMr John Leslie Bray
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressFlat 2
60 Jermyn Street
London
Sw1
Director NameSunil Kumar Gujral
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address5b St. Johns Park
Blackheath
London
SE3 7TD
Secretary NameMr John Leslie Bray
NationalityBritish
StatusCurrent
Appointed18 May 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressFlat 2
60 Jermyn Street
London
Sw1
Director NamePeter Buckley
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleAccountant
Correspondence Address15 Hilton Street
Manchester
M1 1JL
Director NameAndrew Richard Burnett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleAccountant
Correspondence Address15 Hilton Street
Manchester
M1 1JL
Secretary NamePeter Buckley
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleAccountant
Correspondence Address15 Hilton Street
Manchester
M1 1JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHilton Chambers
15 Hilton St
Manchester
M1 1JU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 October 1997Dissolved (1 page)
31 July 1997Completion of winding up (1 page)
9 February 1996Order of court to wind up (1 page)
16 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)