SOUTH FS LIMITED

Register to unlock more data on OkredoRegister

SOUTH FS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01886247

Incorporation date

13/02/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1985)
dot icon19/10/2012
Final Gazette dissolved following liquidation
dot icon19/07/2012
Return of final meeting in a members' voluntary winding up
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2011-12-20
dot icon02/05/2011
Registered office address changed from Towry House Western Road Bracknell RG12 1TL England on 2011-05-03
dot icon25/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon19/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon18/04/2011
Director's details changed for Mr Nicholas Anton Anderson on 2011-04-19
dot icon18/04/2011
Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England
dot icon18/04/2011
Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 2011-04-19
dot icon18/04/2011
Register(s) moved to registered office address
dot icon12/01/2011
Declaration of solvency
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon12/01/2011
Resolutions
dot icon11/01/2011
Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 2011-01-12
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr Andrew Charles Fisher on 2010-05-10
dot icon25/05/2010
Director's details changed for Mr Nicholas Anton Anderson on 2010-05-10
dot icon11/05/2010
Secretary's details changed for Mrs Jacqueline Anne Gregory on 2010-05-10
dot icon09/05/2010
Director's details changed for Mr Andrew Charles Fisher on 2010-05-10
dot icon09/05/2010
Director's details changed for Nicholas Anton Anderson on 2010-05-10
dot icon09/05/2010
Secretary's details changed for Jacqueline Anne Gregory on 2010-05-10
dot icon09/05/2010
Registered office address changed from Towry Law House Western Road Bracknell RG12 1TL on 2010-05-10
dot icon18/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon19/10/2009
Secretary's details changed for Mrs Jacqueline Anne Gregory on 2009-10-01
dot icon19/10/2009
Director's details changed for Andrew Charles Fisher on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Nicholas Anton Anderson on 2009-10-01
dot icon20/09/2009
Secretary's Change of Particulars / jacqueline gregory / 21/08/2009 / HouseName/Number was: , now: 159; Street was: 8 wynches farm drive, now: st albans road; Area was: , now: sandridge; Post Code was: AL4 0XH, now: AL4 9LN
dot icon28/06/2009
Accounts made up to 2008-12-31
dot icon17/06/2009
Resolutions
dot icon19/04/2009
Return made up to 17/04/09; full list of members
dot icon19/04/2009
Director's Change of Particulars / nicholas anderson / 02/01/2009 / Post Code was: RG40 1BJ, now: RG40 1BS
dot icon12/01/2009
Director appointed nicholas anton anderson
dot icon12/01/2009
Appointment Terminated Director alan wardrop
dot icon11/06/2008
Accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 17/04/08; full list of members
dot icon14/10/2007
Accounts made up to 2007-03-31
dot icon01/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/05/2007
Auditor's resignation
dot icon26/04/2007
Return made up to 17/04/07; full list of members
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon11/04/2007
Memorandum and Articles of Association
dot icon10/04/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 11/04/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD
dot icon01/04/2007
Certificate of change of name
dot icon29/01/2007
Director's particulars changed
dot icon17/09/2006
Full accounts made up to 2006-03-31
dot icon17/04/2006
Return made up to 17/04/06; full list of members
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 17/04/05; full list of members
dot icon28/11/2004
Full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 17/04/04; full list of members
dot icon18/03/2004
Director resigned
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon26/08/2003
Location of register of members
dot icon26/08/2003
Registered office changed on 27/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon22/06/2003
Director's particulars changed
dot icon22/04/2003
Return made up to 17/04/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon17/08/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon16/05/2002
Return made up to 17/04/02; full list of members
dot icon07/04/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon01/04/2002
Certificate of change of name
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon28/10/2001
Director resigned
dot icon19/04/2001
Return made up to 17/04/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon24/05/2000
Return made up to 17/04/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-04-30
dot icon05/05/1999
Return made up to 17/04/99; full list of members
dot icon05/05/1999
Location of register of members address changed
dot icon05/05/1999
Location of debenture register address changed
dot icon20/04/1999
Certificate of change of name
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon07/07/1998
Return made up to 17/04/98; full list of members
dot icon23/02/1998
Director's particulars changed
dot icon22/02/1998
Full accounts made up to 1997-04-30
dot icon22/04/1997
Return made up to 17/04/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-04-30
dot icon16/06/1996
Director resigned
dot icon13/05/1996
Return made up to 17/04/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon21/09/1995
Return made up to 23/08/95; full list of members
dot icon05/03/1995
Full accounts made up to 1994-04-30
dot icon07/11/1994
Auditor's resignation
dot icon04/09/1994
Return made up to 23/08/94; full list of members
dot icon06/03/1994
Full accounts made up to 1993-04-30
dot icon27/09/1993
Return made up to 08/09/93; no change of members
dot icon13/05/1993
New director appointed
dot icon05/05/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon25/11/1992
Full accounts made up to 1992-04-30
dot icon14/10/1992
Director resigned
dot icon28/09/1992
Return made up to 10/09/92; full list of members
dot icon04/01/1992
Full accounts made up to 1991-04-30
dot icon08/12/1991
Return made up to 02/12/91; full list of members
dot icon03/11/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon06/06/1991
Director resigned;new director appointed
dot icon26/04/1991
Return made up to 31/12/90; full list of members
dot icon26/04/1991
Registered office changed on 27/04/91 from: russell square house 10-12 russell square london WC1B 5AE
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon11/03/1991
Ad 27/02/91--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon11/03/1991
Ad 27/02/91--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Resolutions
dot icon11/03/1991
£ nc 10000/250000 27/02/91
dot icon22/01/1991
Full accounts made up to 1990-04-30
dot icon16/07/1990
Certificate of change of name
dot icon23/05/1990
New secretary appointed
dot icon20/05/1990
Registered office changed on 21/05/90 from: queen victoria house guildhall road hull HU1 1HH
dot icon22/02/1990
Return made up to 02/12/89; full list of members
dot icon22/02/1990
Full accounts made up to 1989-04-30
dot icon21/11/1989
New director appointed
dot icon28/06/1989
New director appointed
dot icon07/05/1989
New director appointed
dot icon18/01/1989
Full accounts made up to 1988-04-30
dot icon18/01/1989
Return made up to 01/12/88; full list of members
dot icon15/01/1989
Director resigned
dot icon20/12/1988
Director resigned
dot icon01/12/1988
Certificate of change of name
dot icon13/03/1988
Wd 09/02/88 ad 19/01/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/03/1988
Nc inc already adjusted
dot icon13/03/1988
Resolutions
dot icon20/12/1987
Full accounts made up to 1987-04-30
dot icon20/12/1987
Return made up to 04/12/87; full list of members
dot icon20/05/1987
Director resigned;new director appointed
dot icon01/03/1987
Accounting reference date extended from 31/03 to 30/04
dot icon03/10/1986
Registered office changed on 04/10/86 from: 16-18 new bridge street london EC4V 6AU
dot icon03/10/1986
Full accounts made up to 1986-03-31
dot icon03/10/1986
Return made up to 27/05/86; full list of members
dot icon15/09/1986
Certificate of change of name
dot icon24/03/1985
Memorandum and Articles of Association
dot icon13/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Mark Robert
Director
28/04/2002 - 04/02/2004
34
Tristem, Nigel John
Director
04/02/2004 - 29/03/2007
69
Fisher, Andrew Charles
Director
29/03/2007 - Present
51
Anderson, Nicholas Anton
Director
01/01/2009 - Present
10
Cox, Howard Brent
Director
04/02/2004 - 29/03/2007
8

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 FS LIMITED

SOUTH FS LIMITED is an(a) Dissolved company incorporated on 13/02/1985 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 SOUTH FS LIMITED?

toggle

SOUTH FS LIMITED is currently Dissolved. It was registered on 13/02/1985 and dissolved on 19/10/2012.

Where is SOUTH FS LIMITED located?

toggle

SOUTH FS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for SOUTH FS LIMITED?

toggle

The latest filing was on 19/10/2012: Final Gazette dissolved following liquidation.