SOUTHERN UNION TRADING LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN UNION TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00514699

Incorporation date

31/12/1952

Size

Dormant

Contacts

Registered address

Registered address

Bedwas House Ind Est, Bedwas, Caerphilly CF83 8XQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1976)
dot icon21/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2011
First Gazette notice for voluntary strike-off
dot icon28/10/2011
Application to strike the company off the register
dot icon04/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Gareth Deri Jones on 2009-10-01
dot icon20/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon23/09/2008
Accounts made up to 2008-03-31
dot icon05/04/2008
Accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 01/10/07; no change of members
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon06/02/2006
Accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 01/10/05; full list of members
dot icon13/06/2005
Resolutions
dot icon25/01/2005
Accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 01/10/04; full list of members
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon18/10/2002
Return made up to 01/10/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 01/10/01; full list of members
dot icon26/10/2001
Secretary's particulars changed
dot icon26/10/2001
Location of register of members address changed
dot icon09/05/2001
Declaration of satisfaction of mortgage/charge
dot icon30/03/2001
Certificate of change of name
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 01/10/00; full list of members
dot icon31/10/2000
Secretary's particulars changed
dot icon31/10/2000
Registered office changed on 31/10/00
dot icon31/10/2000
Location of register of members address changed
dot icon12/10/2000
Particulars of mortgage/charge
dot icon17/01/2000
Full group accounts made up to 1999-03-31
dot icon31/01/1999
Full group accounts made up to 1998-03-31
dot icon20/10/1998
Return made up to 01/10/98; full list of members
dot icon15/07/1998
Director resigned
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
Return made up to 01/10/97; no change of members
dot icon09/12/1997
Secretary resigned
dot icon30/10/1997
Secretary's particulars changed
dot icon30/10/1997
Return made up to 01/10/96; no change of members
dot icon06/10/1997
Full group accounts made up to 1997-03-31
dot icon06/10/1997
Full group accounts made up to 1996-03-31
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon16/10/1996
New director appointed
dot icon28/08/1996
Full group accounts made up to 1995-03-31
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
Secretary resigned
dot icon22/03/1996
New director appointed
dot icon24/11/1995
New director appointed
dot icon24/11/1995
Return made up to 01/10/95; full list of members
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
Director resigned
dot icon25/09/1995
New secretary appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon08/11/1994
Return made up to 01/10/94; no change of members
dot icon08/11/1994
Director's particulars changed
dot icon08/11/1994
Full accounts made up to 1994-03-31
dot icon25/07/1994
Particulars of mortgage/charge
dot icon25/07/1994
Particulars of mortgage/charge
dot icon08/07/1994
Particulars of mortgage/charge
dot icon11/02/1994
Full group accounts made up to 1993-03-31
dot icon14/10/1993
Return made up to 01/10/93; change of members
dot icon01/04/1993
Ad 04/08/92--------- £ si 2819880@1
dot icon01/04/1993
Nc inc already adjusted 04/08/92
dot icon01/04/1993
Resolutions
dot icon01/04/1993
Resolutions
dot icon09/02/1993
Full group accounts made up to 1992-03-31
dot icon28/10/1992
Return made up to 01/10/92; full list of members
dot icon12/08/1992
Particulars of mortgage/charge
dot icon20/12/1991
Full group accounts made up to 1991-03-31
dot icon17/10/1991
Return made up to 01/10/91; no change of members
dot icon21/12/1990
Return made up to 01/10/90; change of members
dot icon06/12/1990
Full group accounts made up to 1990-03-31
dot icon04/10/1990
Secretary resigned;new secretary appointed
dot icon11/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Full group accounts made up to 1989-03-31
dot icon02/04/1990
Full group accounts made up to 1988-12-30
dot icon01/02/1990
Return made up to 04/07/89; full list of members
dot icon27/09/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon07/08/1989
Secretary resigned;new secretary appointed
dot icon03/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon20/12/1988
Registered office changed on 20/12/88 from: 43/45 coldharbour lane london SE5 9NR
dot icon21/07/1988
Full group accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 04/07/88; full list of members
dot icon29/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/03/1988
Return made up to 25/08/87; full list of members
dot icon29/03/1988
Return made up to 13/06/86; full list of members
dot icon29/03/1988
Return made up to 10/08/85; full list of members
dot icon29/03/1988
Return made up to 14/07/84; full list of members
dot icon03/09/1987
Full accounts made up to 1986-12-31
dot icon05/08/1987
Registered office changed on 05/08/87 from: 39/45 coldharbour lane london SE5
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon25/02/1976
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keglmaier, Arno
Director
15/09/1995 - 05/07/1996
-
Mckenna, Paul
Secretary
01/11/1997 - Present
1
Fabi, Fausto R
Director
07/04/1995 - 15/08/1995
3
Gardner, Simon Andrew
Secretary
18/09/1995 - 11/03/1996
-
Misselbrook, John Robert
Secretary
11/03/1996 - 01/11/1997
-

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 UNION TRADING LIMITED

SOUTHERN UNION TRADING LIMITED is an(a) Dissolved company incorporated on 31/12/1952 with the registered office located at Bedwas House Ind Est, Bedwas, Caerphilly CF83 8XQ. 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 UNION TRADING LIMITED?

toggle

SOUTHERN UNION TRADING LIMITED is currently Dissolved. It was registered on 31/12/1952 and dissolved on 21/02/2012.

Where is SOUTHERN UNION TRADING LIMITED located?

toggle

SOUTHERN UNION TRADING LIMITED is registered at Bedwas House Ind Est, Bedwas, Caerphilly CF83 8XQ.

What does SOUTHERN UNION TRADING LIMITED do?

toggle

SOUTHERN UNION TRADING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SOUTHERN UNION TRADING LIMITED?

toggle

The latest filing was on 21/02/2012: Final Gazette dissolved via voluntary strike-off.