Company NameSouthwark Office Supplies Limited
Company StatusDissolved
Company Number00624142
CategoryPrivate Limited Company
Incorporation Date25 March 1959(65 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Timothy Boon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(32 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 15 July 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRopers House
Vicarage Road Roxwell
Chelmsford
Essex
CM1 4NB
Secretary NameBarbara Webb
NationalityBritish
StatusClosed
Appointed06 April 2006(47 years after company formation)
Appointment Duration8 years, 3 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address671 Galleywood Road
Chelmsford
Essex
CM2 8BT
Director NameMr Keith Herbert Boon
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2006)
RoleOffice Equipment Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressLincolns Cottage Lincolns Lane
Pilgrims Hatch
Brentwood
Essex
CM14 5RS
Director NameMrs Pauline Elizabeth Ann Boon
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2006)
RoleMedical Secretary
Correspondence AddressLincolns Cottage
Lincolns Lane Sout Weald
Brentwood
Essex
CM14 5QT
Director NameMr John James Bowdidge
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 9 months after company formation)
Appointment Duration1 day (resigned 13 December 1991)
RoleOffice Manager
Correspondence Address10 Ozonia Close
Wickford
Essex
SS12 0PL
Secretary NameMrs Pauline Elizabeth Ann Boon
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2006)
RoleCompany Director
Correspondence AddressLincolns Cottage
Lincolns Lane Sout Weald
Brentwood
Essex
CM14 5QT

Contact

Websitesouthwarkandboon.com

Location

Registered Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2.5k at £1Southwark & Boon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2,500
(4 pages)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2,500
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2009Return made up to 12/12/08; no change of members (3 pages)
13 January 2009Return made up to 12/12/08; no change of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2008Return made up to 12/12/07; full list of members (2 pages)
7 February 2008Return made up to 12/12/07; full list of members (2 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 12/12/06; no change of members (2 pages)
15 February 2007Return made up to 12/12/06; no change of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Accounting reference date extended from 10/11/05 to 31/03/06 (1 page)
3 May 2006Accounting reference date extended from 10/11/05 to 31/03/06 (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: bird luckin aquila house waterloo lane chelmsford essex CM1 ibn (1 page)
6 April 2006Registered office changed on 06/04/06 from: bird luckin aquila house waterloo lane chelmsford essex CM1 ibn (1 page)
14 December 2005Return made up to 12/12/05; full list of members (3 pages)
14 December 2005Return made up to 12/12/05; full list of members (3 pages)
22 December 2004Return made up to 12/12/04; no change of members (5 pages)
22 December 2004Return made up to 12/12/04; no change of members (5 pages)
16 December 2004Total exemption full accounts made up to 10 November 2004 (10 pages)
16 December 2004Total exemption full accounts made up to 10 November 2004 (10 pages)
10 June 2004Full accounts made up to 10 November 2003 (14 pages)
10 June 2004Full accounts made up to 10 November 2003 (14 pages)
31 January 2004Return made up to 12/12/03; full list of members (7 pages)
31 January 2004Return made up to 12/12/03; full list of members (7 pages)
19 November 2003Particulars of contract relating to shares (4 pages)
19 November 2003Ad 09/11/03--------- £ si 1875@1=1875 £ ic 625/2500 (2 pages)
19 November 2003Resolutions
  • RES14 ‐ Capit 1875 sh at £1 09/11/03
(1 page)
19 November 2003Resolutions
  • RES14 ‐ Capit 1875 sh at £1 09/11/03
(1 page)
19 November 2003Ad 09/11/03--------- £ si 1875@1=1875 £ ic 625/2500 (2 pages)
19 November 2003Particulars of contract relating to shares (4 pages)
31 October 2003£ nc 1000/10000 29/09/03 (1 page)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003£ nc 1000/10000 29/09/03 (1 page)
30 October 2003Accounting reference date extended from 30/09/03 to 10/11/03 (1 page)
30 October 2003Accounting reference date extended from 30/09/03 to 10/11/03 (1 page)
20 June 2003Full accounts made up to 30 September 2002 (11 pages)
20 June 2003Full accounts made up to 30 September 2002 (11 pages)
19 June 2003Location of register of members (1 page)
19 June 2003Location of register of members (1 page)
9 December 2002Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
9 December 2002Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
16 January 2002Return made up to 12/12/01; full list of members (7 pages)
16 January 2002Return made up to 12/12/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 January 2001Return made up to 12/12/00; full list of members (7 pages)
12 January 2001Return made up to 12/12/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 January 2000Return made up to 12/12/99; full list of members (7 pages)
28 January 2000Return made up to 12/12/99; full list of members (7 pages)
13 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 February 1999Return made up to 12/12/98; full list of members (6 pages)
5 February 1999Return made up to 12/12/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 February 1998Return made up to 12/12/97; full list of members (5 pages)
3 February 1998Return made up to 12/12/97; full list of members (5 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 December 1996Return made up to 12/12/96; full list of members (6 pages)
20 December 1996Return made up to 12/12/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 December 1995Return made up to 12/12/95; no change of members (4 pages)
18 December 1995Return made up to 12/12/95; no change of members (4 pages)
20 December 1991Director resigned (2 pages)
20 December 1991Director resigned (2 pages)
16 November 1987New director appointed (2 pages)
16 November 1987New director appointed (2 pages)