SOUTH EAST INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

SOUTH EAST INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00979370

Incorporation date

12/05/1970

Size

-

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1970)
dot icon21/03/2017
Final Gazette dissolved following liquidation
dot icon21/12/2016
Notice of final account prior to dissolution
dot icon02/08/2016
Insolvency filing
dot icon05/08/2015
Insolvency filing
dot icon05/09/2014
Insolvency filing
dot icon13/08/2013
Insolvency filing
dot icon29/08/2012
Insolvency filing
dot icon14/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon08/08/2011
Insolvency filing
dot icon27/07/2010
Appointment of a liquidator
dot icon26/07/2010
Registered office address changed from 35 Vicarage Road London SW14 8RZ on 2010-07-26
dot icon05/05/2010
Order of court to wind up
dot icon27/04/2010
Compulsory strike-off action has been suspended
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Compulsory strike-off action has been suspended
dot icon23/05/2009
Certificate of change of name
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2009
Appointment terminated secretary wsm services LIMITED
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 30/06/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon14/12/2004
Certificate of change of name
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Amended accounts made up to 2001-03-31
dot icon05/11/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/07/2002
Return made up to 30/06/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2000-03-31
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Return made up to 30/06/01; full list of members
dot icon20/08/2001
Total exemption full accounts made up to 1999-03-31
dot icon14/04/2001
Secretary resigned
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Director resigned
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon30/01/2000
Return made up to 30/06/99; full list of members
dot icon30/01/2000
Return made up to 30/06/98; full list of members
dot icon21/12/1999
Receiver's abstract of receipts and payments
dot icon21/12/1999
Receiver ceasing to act
dot icon03/11/1999
Receiver's abstract of receipts and payments
dot icon13/08/1999
Receiver's abstract of receipts and payments
dot icon15/06/1999
Director resigned
dot icon12/05/1999
Full accounts made up to 1998-03-31
dot icon02/03/1999
Receiver's abstract of receipts and payments
dot icon11/02/1999
Certificate of change of name
dot icon11/03/1998
Appointment of receiver/manager
dot icon12/02/1998
New secretary appointed
dot icon04/02/1998
Certificate of change of name
dot icon10/10/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon03/10/1997
New director appointed
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon01/09/1997
Particulars of mortgage/charge
dot icon18/07/1997
Return made up to 30/06/97; full list of members
dot icon04/01/1997
Declaration of mortgage charge released/ceased
dot icon26/11/1996
Full accounts made up to 1995-11-30
dot icon09/07/1996
Return made up to 30/06/96; no change of members
dot icon02/04/1996
Full accounts made up to 1994-11-30
dot icon11/07/1995
Return made up to 30/06/95; change of members
dot icon17/08/1994
Return made up to 30/06/94; full list of members
dot icon14/06/1994
Full accounts made up to 1993-11-30
dot icon23/03/1994
Particulars of mortgage/charge
dot icon29/08/1993
Full accounts made up to 1992-11-30
dot icon15/07/1993
Return made up to 30/06/93; full list of members
dot icon15/12/1992
Director resigned;new director appointed
dot icon21/07/1992
Full accounts made up to 1991-11-30
dot icon21/07/1992
Return made up to 30/06/92; no change of members
dot icon13/08/1991
Full accounts made up to 1990-11-30
dot icon13/08/1991
Return made up to 13/07/91; no change of members
dot icon19/07/1990
Return made up to 13/07/90; full list of members
dot icon09/07/1990
Full accounts made up to 1989-11-30
dot icon15/05/1989
Return made up to 31/03/89; full list of members
dot icon18/02/1989
Full accounts made up to 1988-11-30
dot icon24/01/1989
Return made up to 30/11/88; full list of members
dot icon07/09/1988
Full accounts made up to 1987-11-30
dot icon09/05/1988
Full accounts made up to 1987-03-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon09/12/1987
Accounting reference date shortened from 24/03 to 30/11
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 31/12/86; full list of members
dot icon15/05/1986
Return made up to 31/12/85; full list of members
dot icon02/11/1979
Memorandum and Articles of Association
dot icon03/08/1970
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WSM SERVICES LIMITED
Corporate Secretary
12/01/2005 - 28/02/2009
159
Doubble, David John Meredith
Director
29/09/1997 - 11/06/1999
14
Lees, Gary David
Director
09/12/1992 - Present
4
Freedman, Phillip Anthony
Secretary
03/04/2001 - 11/03/2003
-
Lees, Lydia Jane
Secretary
24/03/2003 - 12/01/2005
-

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 SOUTH EAST INDUSTRIAL LIMITED

SOUTH EAST INDUSTRIAL LIMITED is an(a) Dissolved company incorporated on 12/05/1970 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH EAST INDUSTRIAL LIMITED?

toggle

SOUTH EAST INDUSTRIAL LIMITED is currently Dissolved. It was registered on 12/05/1970 and dissolved on 21/03/2017.

Where is SOUTH EAST INDUSTRIAL LIMITED located?

toggle

SOUTH EAST INDUSTRIAL LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does SOUTH EAST INDUSTRIAL LIMITED do?

toggle

SOUTH EAST INDUSTRIAL LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SOUTH EAST INDUSTRIAL LIMITED?

toggle

The latest filing was on 21/03/2017: Final Gazette dissolved following liquidation.