A M SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

A M SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02760389

Incorporation date

28/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MBI COAKLEY LTD, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon28/04/2018
Final Gazette dissolved following liquidation
dot icon28/01/2018
Return of final meeting in a members' voluntary winding up
dot icon13/02/2017
Appointment of a voluntary liquidator
dot icon31/01/2017
Registered office address changed from Unit 6 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2017-02-01
dot icon29/01/2017
Declaration of solvency
dot icon29/01/2017
Resolutions
dot icon29/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/11/2016
Satisfaction of charge 1 in full
dot icon06/11/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon12/04/2016
Termination of appointment of Jonathan Arthur Isles as a director on 2016-03-31
dot icon12/04/2016
Termination of appointment of Phillip Robert Billington as a director on 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-25
dot icon09/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon21/05/2013
Appointment of Mr Jonathan Arthur Isles as a director
dot icon24/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon14/02/2010
Director's details changed for Reginald Steel on 2010-01-25
dot icon14/02/2010
Director's details changed for Phillip Robert Billington on 2010-01-25
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2009
Return made up to 25/01/09; full list of members
dot icon24/02/2008
Return made up to 25/01/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 25/01/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 25/01/06; full list of members
dot icon12/02/2006
Director resigned
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon06/02/2005
New director appointed
dot icon31/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 25/01/05; full list of members
dot icon22/12/2004
Certificate of change of name
dot icon21/11/2004
Return made up to 28/10/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/11/2003
Return made up to 28/10/03; full list of members
dot icon10/06/2003
Registered office changed on 11/06/03 from: victoria house, london road, sutton, surrey SM3 8HW
dot icon24/03/2003
Certificate of change of name
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon26/11/2002
Return made up to 28/10/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2000-03-31
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon05/11/2001
Return made up to 28/10/01; full list of members
dot icon23/10/2000
Return made up to 28/10/00; full list of members
dot icon10/04/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon29/02/2000
Registered office changed on 01/03/00 from: the old woolcombers mill, 12/14 union street south, halifax, west yorkshire HX1 2LE
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon18/11/1999
Return made up to 28/10/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon29/11/1998
Return made up to 28/10/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
Return made up to 28/10/97; change of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon26/11/1996
Return made up to 28/10/96; full list of members
dot icon21/03/1996
Registered office changed on 22/03/96 from: edward house, 217 king cross road, halifax, west yorkshire.HX1 3JL
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Return made up to 27/10/95; no change of members
dot icon03/10/1995
New director appointed
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 28/10/94; no change of members
dot icon15/03/1994
Accounts for a small company made up to 1993-12-31
dot icon19/12/1993
Return made up to 29/10/93; full list of members
dot icon22/07/1993
Accounting reference date notified as 31/12
dot icon22/07/1993
Registered office changed on 23/07/93 from: victoria house, 24 st michaels rd, leeds, LS6 3AW
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon21/12/1992
Registered office changed on 22/12/92 from: 43A whitchurch road, cardiff, south wales, CF4 3JN
dot icon08/12/1992
£ nc 100/10000 02/12/92
dot icon08/12/1992
Resolutions
dot icon07/12/1992
Certificate of change of name
dot icon28/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Reginald
Director
07/02/2000 - Present
7
MC FORMATIONS LIMITED
Nominee Director
28/10/1992 - 08/12/1992
625
Crs Legal Services Limited
Nominee Secretary
28/10/1992 - 08/12/1992
600
Palmer, Noel Frederick
Director
07/02/2000 - 30/01/2006
8
Isles, Jonathan Arthur
Director
30/04/2013 - 30/03/2016
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A M SOUTHERN LIMITED

A M SOUTHERN LIMITED is an(a) Dissolved company incorporated on 28/10/1992 with the registered office located at C/O MBI COAKLEY LTD, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A M SOUTHERN LIMITED?

toggle

A M SOUTHERN LIMITED is currently Dissolved. It was registered on 28/10/1992 and dissolved on 28/04/2018.

Where is A M SOUTHERN LIMITED located?

toggle

A M SOUTHERN LIMITED is registered at C/O MBI COAKLEY LTD, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does A M SOUTHERN LIMITED do?

toggle

A M SOUTHERN LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for A M SOUTHERN LIMITED?

toggle

The latest filing was on 28/04/2018: Final Gazette dissolved following liquidation.