DAVID SOUTH CHEESE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

DAVID SOUTH CHEESE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01768734

Incorporation date

08/11/1983

Size

Dormant

Contacts

Registered address

Registered address

44-54 Stewarts Road, London, SW8 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1983)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon28/12/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Nicholas Graeme Martin on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Jonathan Paul Stedman Archer on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Simon Yorke on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Mr Nicholas Graeme Martin on 2009-11-25
dot icon26/10/2009
Full accounts made up to 2008-09-30
dot icon28/05/2009
Director appointed jonathan paul stedman archer
dot icon25/05/2009
Appointment Terminate, Director And Secretary Sigurdur Arnar Sigurdsson Logged Form
dot icon25/05/2009
Appointment Terminated Director hannes smarason
dot icon25/05/2009
Director appointed simon david yorke
dot icon25/05/2009
Resolutions
dot icon25/05/2009
Resolutions
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2009
Return made up to 12/10/08; full list of members
dot icon12/04/2009
Director appointed hannes smarason
dot icon15/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon08/06/2008
Appointment Terminated Director smari sigurdsson
dot icon12/03/2008
Return made up to 12/10/07; full list of members
dot icon07/11/2007
Accounting reference date extended from 30/09/07 to 30/09/08
dot icon08/09/2007
Resolutions
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon02/09/2007
New secretary appointed;new director appointed
dot icon02/09/2007
Accounting reference date shortened from 31/05/08 to 30/09/07
dot icon02/09/2007
Registered office changed on 03/09/07 from: southdale house, holloway drive, worsley, manchester, lancashire M28 2LA
dot icon27/08/2007
Secretary resigned;director resigned
dot icon27/08/2007
Director resigned
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Accounts for a small company made up to 2007-05-31
dot icon10/04/2007
Accounts for a small company made up to 2006-05-31
dot icon17/12/2006
New director appointed
dot icon15/11/2006
Return made up to 12/10/06; full list of members
dot icon15/11/2006
Director resigned
dot icon12/03/2006
Accounts for a small company made up to 2005-05-31
dot icon20/11/2005
Return made up to 12/10/05; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-05-31
dot icon11/11/2004
Return made up to 12/10/04; full list of members
dot icon04/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon10/11/2003
Return made up to 12/10/03; full list of members
dot icon15/11/2002
Return made up to 12/10/02; full list of members
dot icon20/07/2002
Accounts for a medium company made up to 2002-05-31
dot icon02/04/2002
Accounts for a medium company made up to 2001-05-31
dot icon07/11/2001
Return made up to 12/10/01; full list of members
dot icon01/04/2001
Accounts for a small company made up to 2000-05-31
dot icon14/11/2000
Return made up to 12/10/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-05-31
dot icon06/03/2000
Registered office changed on 07/03/00 from: 1 grundey street, hazel grove, stockport cheshire, SK7 4EU
dot icon21/11/1999
Return made up to 12/10/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon20/10/1998
Return made up to 12/10/98; no change of members
dot icon02/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Particulars of mortgage/charge
dot icon10/01/1998
Accounts for a small company made up to 1997-05-31
dot icon05/11/1997
Return made up to 21/10/97; no change of members
dot icon17/03/1997
Accounts for a small company made up to 1996-05-31
dot icon11/02/1997
Director resigned
dot icon26/11/1996
Return made up to 22/10/96; full list of members
dot icon26/11/1996
Secretary's particulars changed;director's particulars changed
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon21/12/1995
Return made up to 23/10/95; no change of members
dot icon05/10/1995
Registered office changed on 06/10/95 from: 8/10 trafford road, alderley edge, cheshire, SK9 7NT
dot icon20/02/1995
Return made up to 25/10/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Particulars of mortgage/charge
dot icon25/09/1994
Accounts for a small company made up to 1994-05-31
dot icon13/12/1993
Accounts for a small company made up to 1993-05-31
dot icon11/11/1993
Return made up to 25/10/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon09/11/1992
Return made up to 31/10/92; no change of members
dot icon01/06/1992
Accounts for a small company made up to 1991-05-31
dot icon29/01/1992
New director appointed
dot icon01/01/1992
Return made up to 31/10/91; no change of members
dot icon20/03/1991
Full accounts made up to 1990-05-31
dot icon21/02/1991
Return made up to 31/10/90; full list of members
dot icon21/02/1991
Registered office changed on 22/02/91 from: 4 bulkeley road, handforth, wilmslow, cheshire SK9 3DJ
dot icon17/07/1990
Full accounts made up to 1989-05-31
dot icon09/01/1990
Return made up to 31/10/89; full list of members
dot icon26/10/1989
Full accounts made up to 1988-05-31
dot icon23/11/1988
Full accounts made up to 1987-05-31
dot icon02/08/1988
Return made up to 22/06/88; full list of members
dot icon30/11/1987
Full accounts made up to 1986-05-31
dot icon30/11/1987
Return made up to 31/10/87; full list of members
dot icon26/11/1986
Accounting reference date shortened from 31/05 to 31/05
dot icon26/11/1986
Accounting reference date shortened from 31/03 to 31/05
dot icon17/11/1986
Full accounts made up to 1985-05-31
dot icon17/11/1986
Return made up to 31/10/86; full list of members
dot icon07/01/1986
Annual return made up to 14/12/85
dot icon06/01/1986
Annual return made up to 31/12/84
dot icon15/04/1984
Certificate of change of name
dot icon15/11/1983
Miscellaneous
dot icon08/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sigurdur Arnar Sigurdsson
Director
14/08/2007 - 24/04/2009
13
South, Jonathan David
Director
19/09/2006 - 14/08/2007
-
Sigurdsson, Smari Svanburg
Director
14/08/2007 - 30/05/2008
-
Smarason, Hannes
Director
26/03/2009 - 24/04/2009
6
Archer, Jonathan Paul Stedman
Director
24/04/2009 - Present
7

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 DAVID SOUTH CHEESE DISTRIBUTION LIMITED

DAVID SOUTH CHEESE DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 08/11/1983 with the registered office located at 44-54 Stewarts Road, London, SW8 4DF. There are currently 4 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 DAVID SOUTH CHEESE DISTRIBUTION LIMITED?

toggle

DAVID SOUTH CHEESE DISTRIBUTION LIMITED is currently Dissolved. It was registered on 08/11/1983 and dissolved on 26/09/2011.

Where is DAVID SOUTH CHEESE DISTRIBUTION LIMITED located?

toggle

DAVID SOUTH CHEESE DISTRIBUTION LIMITED is registered at 44-54 Stewarts Road, London, SW8 4DF.

What does DAVID SOUTH CHEESE DISTRIBUTION LIMITED do?

toggle

DAVID SOUTH CHEESE DISTRIBUTION LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for DAVID SOUTH CHEESE DISTRIBUTION LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.