SOUTHERN & REDFERN BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN & REDFERN BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00198113

Incorporation date

22/05/1924

Size

Medium

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1924)
dot icon09/07/2019
Final Gazette dissolved following liquidation
dot icon09/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2019
Liquidators' statement of receipts and payments to 2018-11-20
dot icon29/11/2018
Restoration by order of the court
dot icon29/09/2016
Final Gazette dissolved following liquidation
dot icon29/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2016
Liquidators' statement of receipts and payments to 2015-11-20
dot icon12/08/2015
Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2014-11-20
dot icon29/01/2014
Liquidators' statement of receipts and payments to 2013-11-20
dot icon05/02/2013
Liquidators' statement of receipts and payments to 2012-11-20
dot icon05/02/2013
Appointment of a voluntary liquidator
dot icon16/01/2012
Registered office address changed from Walsh Taylor Units B & C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 2012-01-16
dot icon05/12/2011
Statement of affairs with form 4.19
dot icon05/12/2011
Resolutions
dot icon16/11/2011
Registered office address changed from Forward House Mount Street Bradford West Yorkshire BD3 9SR on 2011-11-16
dot icon27/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon25/07/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon19/08/2010
Appointment of Mr Maurice Holland as a secretary
dot icon19/08/2010
Termination of appointment of Carl Davies as a secretary
dot icon19/08/2010
Termination of appointment of Carl Davies as a director
dot icon16/08/2010
Resolutions
dot icon30/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon01/04/2010
Termination of appointment of Kevin Handley as a director
dot icon30/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/03/2010
Director's details changed for Carl Lloyd Davies on 2010-03-22
dot icon05/02/2010
Termination of appointment of David Richmond as a director
dot icon15/10/2009
Termination of appointment of John Sheffield as a director
dot icon15/10/2009
Termination of appointment of Barry Mcguinness as a director
dot icon24/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon17/04/2009
Return made up to 22/03/09; full list of members
dot icon13/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon24/04/2008
Resolutions
dot icon18/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Resolutions
dot icon10/04/2008
Return made up to 22/03/08; full list of members
dot icon18/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon02/11/2007
Particulars of mortgage/charge
dot icon20/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon07/08/2007
Secretary resigned;director resigned
dot icon07/08/2007
New secretary appointed
dot icon19/04/2007
Return made up to 22/03/07; full list of members
dot icon24/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon04/04/2006
Return made up to 22/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon31/03/2006
Certificate of change of name
dot icon21/07/2005
Director resigned
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Director's particulars changed
dot icon11/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/04/2005
Return made up to 22/03/05; full list of members
dot icon19/07/2004
New director appointed
dot icon06/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/03/2004
Return made up to 22/03/04; full list of members
dot icon23/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/03/2003
Return made up to 22/03/03; full list of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 22/03/02; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
New secretary appointed
dot icon17/04/2001
Return made up to 22/03/01; full list of members
dot icon17/04/2001
Registered office changed on 17/04/01 from: stephen house tofts farm industrial estate hartlepool cleveland TS25 2BQ
dot icon11/04/2001
Declaration of assistance for shares acquisition
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
New director appointed
dot icon16/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
Secretary resigned;director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Return made up to 22/03/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
New secretary appointed;new director appointed
dot icon25/03/1999
Secretary resigned
dot icon24/03/1999
Return made up to 22/03/99; full list of members
dot icon21/12/1998
Director resigned
dot icon26/11/1998
Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW
dot icon25/11/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon17/11/1998
Full accounts made up to 1998-05-31
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/09/1998
Director's particulars changed
dot icon12/03/1998
Return made up to 22/03/98; no change of members
dot icon16/02/1998
Registered office changed on 16/02/98 from: beales hunter PLC rosebery street loughborough leicestershire LE11 0DD
dot icon29/01/1998
Full accounts made up to 1997-05-31
dot icon28/11/1997
Resolutions
dot icon19/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Particulars of mortgage/charge
dot icon19/03/1997
Return made up to 22/03/97; no change of members
dot icon19/01/1997
Full accounts made up to 1996-05-31
dot icon09/11/1996
New director appointed
dot icon09/11/1996
Director resigned
dot icon04/04/1996
Director resigned
dot icon24/03/1996
Return made up to 22/03/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-05-31
dot icon05/06/1995
Return made up to 22/03/95; no change of members
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Registered office changed on 18/12/94 from: boulevard works radford boulevard nottingham NG7 3AE
dot icon17/11/1994
Director resigned
dot icon08/04/1994
Return made up to 22/03/94; no change of members
dot icon19/10/1993
Full accounts made up to 1993-05-31
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon25/03/1993
Return made up to 22/03/93; full list of members
dot icon10/11/1992
Full accounts made up to 1992-05-31
dot icon31/03/1992
Full accounts made up to 1991-05-31
dot icon31/03/1992
Return made up to 22/03/92; no change of members
dot icon20/06/1991
Director resigned
dot icon09/04/1991
Full accounts made up to 1990-05-31
dot icon09/04/1991
Return made up to 22/03/91; no change of members
dot icon09/04/1991
Secretary's particulars changed
dot icon09/04/1991
Registered office changed on 09/04/91 from: woodhead road, bradford, yorks BD7 1PB
dot icon30/03/1990
Full accounts made up to 1989-05-31
dot icon30/03/1990
Return made up to 22/03/90; full list of members
dot icon23/08/1989
Director resigned
dot icon23/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Full accounts made up to 1988-05-31
dot icon17/02/1989
Director resigned
dot icon10/10/1988
Return made up to 31/08/88; full list of members
dot icon30/09/1988
New director appointed
dot icon30/09/1988
New director appointed
dot icon27/09/1988
Director resigned
dot icon06/06/1988
Secretary resigned;new secretary appointed
dot icon23/03/1988
Accounting reference date shortened from 30/06 to 31/05
dot icon15/03/1988
Full group accounts made up to 1987-06-30
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon07/02/1988
Director resigned;new director appointed
dot icon05/01/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon28/08/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Director resigned;new director appointed
dot icon23/07/1987
Full accounts made up to 1985-12-31
dot icon23/07/1987
Full accounts made up to 1984-12-31
dot icon23/07/1987
Director resigned
dot icon23/07/1987
Secretary resigned;new secretary appointed
dot icon23/07/1987
Return made up to 01/06/87; full list of members
dot icon23/07/1987
Return made up to 28/03/86; full list of members
dot icon23/07/1987
Return made up to 19/03/85; full list of members
dot icon01/10/1954
Miscellaneous
dot icon22/05/1924
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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
Holland, Maurice
Secretary
30/06/2010 - Present
-
Rogers, Nigel Foster
Director
03/08/1998 - 06/03/2001
31
Johnson, James Anthony
Director
03/08/1998 - 06/03/2001
30
Sale, Timothy Rawlinson
Director
18/03/1999 - 06/03/2001
47
Richmond, David Geoffrey
Director
01/12/2007 - 31/12/2009
-

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 SOUTHERN & REDFERN BUILDING SERVICES LIMITED

SOUTHERN & REDFERN BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 22/05/1924 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 2 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 SOUTHERN & REDFERN BUILDING SERVICES LIMITED?

toggle

SOUTHERN & REDFERN BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 22/05/1924 and dissolved on 09/07/2019.

Where is SOUTHERN & REDFERN BUILDING SERVICES LIMITED located?

toggle

SOUTHERN & REDFERN BUILDING SERVICES LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does SOUTHERN & REDFERN BUILDING SERVICES LIMITED do?

toggle

SOUTHERN & REDFERN BUILDING SERVICES LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for SOUTHERN & REDFERN BUILDING SERVICES LIMITED?

toggle

The latest filing was on 09/07/2019: Final Gazette dissolved following liquidation.