SOUTHERN COUNTIES STEEL FABRICATIONS LTD

Register to unlock more data on OkredoRegister

SOUTHERN COUNTIES STEEL FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03436244

Incorporation date

17/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1997)
dot icon09/05/2014
Final Gazette dissolved following liquidation
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2014-02-04
dot icon09/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon05/07/2012
Registered office address changed from 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 2012-07-06
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-04-25
dot icon15/05/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/05/2011
Statement of affairs with form 4.19
dot icon03/05/2011
Appointment of a voluntary liquidator
dot icon03/05/2011
Resolutions
dot icon13/04/2011
Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth, Dorset BH88TW on 2011-04-14
dot icon20/02/2011
Termination of appointment of Edward May as a director
dot icon14/11/2010
Registered office address changed from 23 Regent Drive Littledown Bournemouth Dorset BH7 7RW on 2010-11-15
dot icon06/10/2010
Register(s) moved to registered inspection location
dot icon06/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/10/2010
Register inspection address has been changed
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/01/2010
Director's details changed for Mr Paul Edward May on 2009-10-28
dot icon31/01/2010
Director's details changed for Edward Leonard May on 2009-10-28
dot icon31/01/2010
Secretary's details changed for Myra Jacqueline May on 2009-10-28
dot icon13/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon12/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/09/2008
Return made up to 18/09/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 18/09/07; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 18/09/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/04/2006
Director's particulars changed
dot icon17/10/2005
Return made up to 18/09/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 18/09/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/03/2004
Particulars of mortgage/charge
dot icon27/09/2003
Return made up to 18/09/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 18/09/02; full list of members
dot icon31/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 18/09/01; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon10/04/2001
Particulars of mortgage/charge
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon20/09/1999
Return made up to 18/09/99; no change of members
dot icon08/09/1999
Accounts for a small company made up to 1998-09-30
dot icon13/10/1998
Return made up to 18/09/98; full list of members
dot icon16/03/1998
New director appointed
dot icon16/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon28/01/1998
Particulars of mortgage/charge
dot icon18/01/1998
New director appointed
dot icon02/11/1997
Registered office changed on 03/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
Director resigned
dot icon16/10/1997
Certificate of change of name
dot icon17/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/09/1997 - 12/10/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/09/1997 - 12/10/1997
12878
May, Paul Edward
Director
19/10/1997 - Present
10
May, Myra Jacqueline
Secretary
05/02/1998 - Present
-
May, Edward Leonard
Director
09/03/1998 - 06/02/2011
-

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 COUNTIES STEEL FABRICATIONS LTD

SOUTHERN COUNTIES STEEL FABRICATIONS LTD is an(a) Dissolved company incorporated on 17/09/1997 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 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 COUNTIES STEEL FABRICATIONS LTD?

toggle

SOUTHERN COUNTIES STEEL FABRICATIONS LTD is currently Dissolved. It was registered on 17/09/1997 and dissolved on 09/05/2014.

Where is SOUTHERN COUNTIES STEEL FABRICATIONS LTD located?

toggle

SOUTHERN COUNTIES STEEL FABRICATIONS LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does SOUTHERN COUNTIES STEEL FABRICATIONS LTD do?

toggle

SOUTHERN COUNTIES STEEL FABRICATIONS LTD operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for SOUTHERN COUNTIES STEEL FABRICATIONS LTD?

toggle

The latest filing was on 09/05/2014: Final Gazette dissolved following liquidation.