JAMES SOUTHERTON LIMITED

Register to unlock more data on OkredoRegister

JAMES SOUTHERTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03446254

Incorporation date

07/10/1997

Size

Full

Contacts

Registered address

Registered address

Charterhouse, Legge Street, Birmingham B4 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon05/10/2012
Final Gazette dissolved following liquidation
dot icon05/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2012
Insolvency filing
dot icon13/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/05/2012
Registered office address changed from C/O Rsm Tenon Recovery the White House 111 New Street Birmingham B2 4EU United Kingdom on 2012-05-09
dot icon19/04/2012
Appointment of a voluntary liquidator
dot icon19/04/2012
Insolvency court order
dot icon29/12/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon08/11/2010
Statement of affairs with form 4.19
dot icon08/11/2010
Appointment of a voluntary liquidator
dot icon08/11/2010
Resolutions
dot icon19/10/2010
Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NR on 2010-10-20
dot icon04/01/2010
Termination of appointment of Tony Brawers as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon13/10/2009
Director's details changed for Claus Peter Reinhard Becker on 2009-10-14
dot icon13/10/2009
Director's details changed for Tina Duggan on 2009-10-14
dot icon13/10/2009
Director's details changed for Tony Brawers on 2009-10-14
dot icon12/10/2008
Return made up to 08/10/08; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon18/11/2007
Return made up to 08/10/07; no change of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 08/10/06; full list of members
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Director resigned
dot icon17/10/2005
Return made up to 08/10/05; full list of members
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 08/10/04; full list of members
dot icon13/10/2004
Registered office changed on 14/10/04
dot icon20/09/2004
Registered office changed on 21/09/04 from: king edward house 135A new street birmingham west midlands B2 4NG
dot icon17/10/2003
Return made up to 08/10/03; full list of members
dot icon03/08/2003
Accounts for a small company made up to 2002-12-31
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
New director appointed
dot icon12/04/2003
Registered office changed on 13/04/03 from: 47 newhall street birmingham west midlands B3 3QU
dot icon06/04/2003
Secretary resigned;director resigned
dot icon24/10/2002
Return made up to 08/10/02; full list of members
dot icon24/10/2002
Secretary's particulars changed
dot icon20/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon08/09/2002
Return made up to 08/10/01; no change of members; amend
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon03/12/2001
Return made up to 08/10/01; full list of members
dot icon03/12/2001
Director resigned
dot icon31/10/2000
Return made up to 08/10/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/11/1999
Return made up to 08/10/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/08/1999
Ad 12/05/99--------- £ si 50000@1=50000 £ ic 2/50002
dot icon01/11/1998
Return made up to 08/10/98; full list of members
dot icon01/11/1998
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon14/05/1998
Particulars of mortgage/charge
dot icon16/04/1998
Certificate of change of name
dot icon09/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Memorandum and Articles of Association
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Registered office changed on 01/04/98 from: po box 55 7 spa road london SE16 3QQ
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed;new director appointed
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
£ nc 100/240000 17/02/98
dot icon07/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
07/10/1997 - 16/02/1998
1867
C & M REGISTRARS LIMITED
Nominee Director
07/10/1997 - 16/02/1998
2135
Dedicoat, Christopher David
Director
16/02/1998 - 18/03/2003
1
Gheysens, Daniel
Director
16/02/1998 - 11/12/2001
1
Duggan, Tina
Secretary
18/03/2003 - Present
-

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 JAMES SOUTHERTON LIMITED

JAMES SOUTHERTON LIMITED is an(a) Dissolved company incorporated on 07/10/1997 with the registered office located at Charterhouse, Legge Street, Birmingham B4 7EU. There are currently 3 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 JAMES SOUTHERTON LIMITED?

toggle

JAMES SOUTHERTON LIMITED is currently Dissolved. It was registered on 07/10/1997 and dissolved on 05/10/2012.

Where is JAMES SOUTHERTON LIMITED located?

toggle

JAMES SOUTHERTON LIMITED is registered at Charterhouse, Legge Street, Birmingham B4 7EU.

What does JAMES SOUTHERTON LIMITED do?

toggle

JAMES SOUTHERTON LIMITED operates in the Manufacture of taps and valves (29.13 - SIC 2003) sector.

What is the latest filing for JAMES SOUTHERTON LIMITED?

toggle

The latest filing was on 05/10/2012: Final Gazette dissolved following liquidation.