SOUTHAMPTON UNIVERSITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

SOUTHAMPTON UNIVERSITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02462241

Incorporation date

22/01/1990

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1990)
dot icon21/04/2014
Final Gazette dissolved following liquidation
dot icon21/01/2014
Return of final meeting in a members' voluntary winding up
dot icon11/12/2013
Liquidators' statement of receipts and payments to 2013-11-23
dot icon18/09/2013
Appointment of a voluntary liquidator
dot icon18/09/2013
Insolvency court order
dot icon18/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon10/12/2012
Liquidators' statement of receipts and payments to 2012-11-23
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-11-23
dot icon07/12/2010
Registered office address changed from Finance Dept Building 37 University of Southampton University Road Highfield Southampton Hampshire SO17 1BJ on 2010-12-08
dot icon05/12/2010
Declaration of solvency
dot icon05/12/2010
Appointment of a voluntary liquidator
dot icon05/12/2010
Resolutions
dot icon29/07/2010
Appointment of Ms Rebecca Ann Young as a secretary
dot icon29/07/2010
Termination of appointment of Gordon Randell as a secretary
dot icon08/04/2010
Full accounts made up to 2009-07-31
dot icon28/02/2010
Annual return made up to 2010-01-14 no member list
dot icon28/02/2010
Director's details changed for Mr Malcolm James Ace on 2010-01-01
dot icon28/02/2010
Director's details changed for Andrew Stephen Grice on 2010-01-01
dot icon13/01/2010
Appointment of Mr Gordon John Randell as a secretary
dot icon13/01/2010
Termination of appointment of Katie Payne as a secretary
dot icon21/05/2009
Full accounts made up to 2008-07-31
dot icon10/03/2009
Secretary appointed miss katie emma payne
dot icon09/03/2009
Appointment Terminated Director john layman
dot icon09/03/2009
Appointment Terminated Secretary juliette baker
dot icon02/03/2009
Annual return made up to 14/01/09
dot icon28/07/2008
Secretary appointed mrs juliette micaela baker
dot icon28/07/2008
Appointment Terminated Secretary derrick murray
dot icon11/05/2008
Full accounts made up to 2007-07-31
dot icon10/02/2008
Annual return made up to 14/01/08
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
New secretary appointed
dot icon13/03/2007
Full accounts made up to 2006-07-31
dot icon22/01/2007
Annual return made up to 14/01/07
dot icon22/01/2007
Location of register of members address changed
dot icon22/01/2007
Location of debenture register address changed
dot icon14/05/2006
Director's particulars changed
dot icon13/02/2006
Full accounts made up to 2005-07-31
dot icon07/02/2006
Annual return made up to 14/01/06
dot icon04/02/2006
New director appointed
dot icon04/02/2006
New secretary appointed
dot icon04/02/2006
Secretary resigned
dot icon04/02/2006
Registered office changed on 05/02/06 from: 2 venture road chilworth science park southampton SO16 7NP
dot icon27/06/2005
New director appointed
dot icon28/03/2005
Director resigned
dot icon10/01/2005
Annual return made up to 14/01/05
dot icon19/12/2004
Full accounts made up to 2004-07-31
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon20/01/2004
Annual return made up to 14/01/04
dot icon20/01/2004
Registered office changed on 21/01/04
dot icon30/12/2003
Full accounts made up to 2003-07-31
dot icon18/08/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
New director appointed
dot icon19/01/2003
Annual return made up to 14/01/03
dot icon09/01/2003
Full accounts made up to 2002-07-31
dot icon25/03/2002
Full accounts made up to 2001-07-31
dot icon20/01/2002
Annual return made up to 14/01/02
dot icon20/01/2002
Location of register of members address changed
dot icon20/01/2002
Location of debenture register address changed
dot icon02/10/2001
Director resigned
dot icon09/08/2001
Director resigned
dot icon13/02/2001
Annual return made up to 23/01/01
dot icon04/01/2001
Full accounts made up to 2000-07-31
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon02/02/2000
Annual return made up to 23/01/00
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon18/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon24/03/1999
Full accounts made up to 1998-07-31
dot icon16/02/1999
Memorandum and Articles of Association
dot icon07/02/1999
Annual return made up to 23/01/99
dot icon07/02/1999
Location of register of members address changed
dot icon07/02/1999
Location of debenture register address changed
dot icon18/11/1998
Certificate of change of name
dot icon29/10/1998
Resolutions
dot icon24/09/1998
Auditor's resignation
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon27/05/1998
New secretary appointed
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned
dot icon28/04/1998
Full accounts made up to 1997-07-31
dot icon22/03/1998
Annual return made up to 23/01/98
dot icon29/01/1997
Full accounts made up to 1996-07-31
dot icon29/01/1997
Annual return made up to 23/01/97
dot icon22/09/1996
Registered office changed on 23/09/96 from: home farm leigh road eastleigh hampshire SO50 9EU
dot icon13/02/1996
Annual return made up to 23/01/96
dot icon13/02/1996
Secretary's particulars changed
dot icon15/01/1996
Full accounts made up to 1995-07-31
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Director resigned
dot icon03/10/1995
New director appointed
dot icon30/07/1995
New director appointed
dot icon09/07/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-07-31
dot icon28/01/1995
Annual return made up to 23/01/95
dot icon28/01/1995
Director's particulars changed
dot icon28/01/1995
Registered office changed on 29/01/95
dot icon28/01/1995
Location of register of members address changed
dot icon28/01/1995
Location of debenture register address changed
dot icon09/10/1994
Director's particulars changed
dot icon17/04/1994
Full accounts made up to 1993-07-31
dot icon15/02/1994
Annual return made up to 23/01/94
dot icon15/02/1994
Registered office changed on 16/02/94
dot icon15/02/1994
Secretary's particulars changed
dot icon09/12/1993
Resolutions
dot icon23/02/1993
Full accounts made up to 1992-07-31
dot icon27/01/1993
Annual return made up to 23/01/93
dot icon27/01/1993
Director's particulars changed
dot icon07/09/1992
Director resigned
dot icon13/08/1992
Director resigned
dot icon15/07/1992
Resolutions
dot icon14/07/1992
New director appointed
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon26/02/1992
Annual return made up to 23/01/92
dot icon01/02/1992
Full accounts made up to 1991-07-31
dot icon05/08/1991
Full accounts made up to 1990-07-31
dot icon25/06/1991
New director appointed
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/05/1991
New director appointed
dot icon11/05/1991
New director appointed
dot icon10/05/1991
Director resigned
dot icon11/04/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon23/02/1991
Annual return made up to 23/01/91
dot icon23/02/1991
Registered office changed on 24/02/91 from: the administration building the university southampton SO9 5NH
dot icon14/11/1990
New director appointed
dot icon24/09/1990
Location of register of members
dot icon23/09/1990
Memorandum and Articles of Association
dot icon23/09/1990
Resolutions
dot icon13/02/1990
Accounting reference date notified as 31/07
dot icon22/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Richard Allan
Director
26/02/2004 - 17/03/2005
20
Barron, Michael John, Dr
Director
27/06/1992 - 30/09/1995
3
Brooks, John Reginald
Director
05/02/2003 - 26/02/2004
5
George, Charles Frederick, Sir
Director
31/03/1998 - 12/05/1999
8
Chapman, Christopher Baker, Professor
Director
30/09/1995 - 31/03/1998
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 SOUTHAMPTON UNIVERSITY SERVICES LIMITED

SOUTHAMPTON UNIVERSITY SERVICES LIMITED is an(a) Dissolved company incorporated on 22/01/1990 with the registered office located at Kpmg Restructuring, 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 SOUTHAMPTON UNIVERSITY SERVICES LIMITED?

toggle

SOUTHAMPTON UNIVERSITY SERVICES LIMITED is currently Dissolved. It was registered on 22/01/1990 and dissolved on 21/04/2014.

Where is SOUTHAMPTON UNIVERSITY SERVICES LIMITED located?

toggle

SOUTHAMPTON UNIVERSITY SERVICES LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does SOUTHAMPTON UNIVERSITY SERVICES LIMITED do?

toggle

SOUTHAMPTON UNIVERSITY SERVICES LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for SOUTHAMPTON UNIVERSITY SERVICES LIMITED?

toggle

The latest filing was on 21/04/2014: Final Gazette dissolved following liquidation.