Company NameSegal & Sons Limited
DirectorsIvan Reuben Segal and Barrie Bishop
Company StatusDissolved
Company Number00423777
CategoryPrivate Limited Company
Incorporation Date15 November 1946(77 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIvan Reuben Segal
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(45 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBeech Garth
The Greenways Ferriby
Hull
N Humberside
HU14 3JN
Secretary NameBernice Susanne Marcus
NationalityBritish
StatusCurrent
Appointed21 July 1994(47 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address12 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameBarrie Bishop
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(47 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleProduction Manager
Correspondence Address5 Beech Avenue
Willerby
Hull
North Humberside
HU10 6AA
Director NameLily Segal
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address14 Allenhall Way
Kirkella
Hull
North Humberside
HU10 7QU
Director NameMarcus Segal
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address14 Allenhall Way
Kirk Ella
Hull
North Humberside
HU10 7QU
Secretary NameLily Segal
NationalityBritish
StatusResigned
Appointed21 February 1992(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address14 Allenhall Way
Kirkella
Hull
North Humberside
HU10 7QU

Location

Registered AddressErnst & Young
Lowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 March 1998Dissolved (1 page)
9 December 1997Liquidators statement of receipts and payments (5 pages)
8 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
16 August 1996Notice of completion of voluntary arrangement (4 pages)
16 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 1996 (2 pages)
31 July 1996Liquidators statement of receipts and payments (7 pages)
4 October 1995Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 1995 (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 3 chapel street hull HU1 3PD (1 page)