Company NameSouthern Mobile Limited
Company StatusDissolved
Company Number01163467
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesClarke & Spears (Covent Garden) Limited and Ben Turner Tractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(35 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Lodge Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Secretary NameStephen George Potter
NationalityBritish
StatusClosed
Appointed04 September 2009(35 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 June 2010)
RoleCompany Director
Correspondence Address2 Lodge Farm Cottages Goat Hall Lane
Galleywood
Chelmsford
Essex
CM2 8PH
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 14 November 1991)
RoleFinancial Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed15 June 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(22 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(23 years after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameAmanda Jane Newman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(27 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2006)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed25 May 2006(32 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 22 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Neil Colin Hickton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Francis Road
Market Lavington
Devizes
Wiltshire
SN10 4DH
Secretary NameAnita Finlayson
NationalityBritish
StatusResigned
Appointed22 June 2006(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address107 Winston Avenue
Branksome
Poole
Dorset
BH12 1PB
Director NameMr William Brian Kellie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 The Highlands
Ossett
Wakefield
West Yorkshire
WF5 8LD
Secretary NameMr William Brian Kellie
NationalityBritish
StatusResigned
Appointed01 April 2008(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Highlands
Ossett
Wakefield
West Yorkshire
WF5 8LD

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (2 pages)
18 February 2010Application to strike the company off the register (2 pages)
30 October 2009Termination of appointment of William Kellie as a secretary (1 page)
30 October 2009Termination of appointment of William Kellie as a secretary (1 page)
30 October 2009Registered office address changed from the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page)
30 October 2009Appointment of David Mark Wernick as a director (2 pages)
30 October 2009Termination of appointment of William Kellie as a director (1 page)
30 October 2009Termination of appointment of William Kellie as a director (1 page)
30 October 2009Appointment of Stephen George Potter as a secretary (2 pages)
30 October 2009Appointment of Stephen George Potter as a secretary (2 pages)
30 October 2009Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page)
30 October 2009Appointment of David Mark Wernick as a director (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2009Return made up to 31/01/09; no change of members (4 pages)
4 March 2009Return made up to 31/01/09; no change of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
4 March 2009Registered office changed on 04/03/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
17 September 2008Accounts made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 July 2008Registered office changed on 31/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
31 July 2008Registered office changed on 31/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
30 July 2008Registered office changed on 30/07/2008 from woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page)
30 July 2008Registered office changed on 30/07/2008 from woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
2 April 2008Appointment Terminated Secretary anita finlayson (1 page)
2 April 2008Secretary appointed mr william brian kellie (1 page)
2 April 2008Secretary appointed mr william brian kellie (1 page)
2 April 2008Appointment terminated secretary anita finlayson (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XD (1 page)
10 July 2006Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XD (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
23 May 2006Accounts made up to 31 December 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2005Accounts made up to 31 December 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2004Accounts made up to 31 December 2003 (2 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 June 2004Return made up to 04/06/04; full list of members (7 pages)
28 June 2004Return made up to 04/06/04; full list of members (7 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 September 2003Accounts made up to 31 December 2002 (2 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
7 June 2002Return made up to 04/06/02; full list of members (7 pages)
7 June 2002Return made up to 04/06/02; full list of members (7 pages)
8 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 April 2002Accounts made up to 31 December 2001 (2 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Accounts made up to 31 December 2000 (2 pages)
11 July 2001Company name changed ben turner tractors LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed ben turner tractors LIMITED\certificate issued on 11/07/01 (2 pages)
15 June 2001Return made up to 04/06/01; full list of members (7 pages)
15 June 2001Return made up to 04/06/01; full list of members (7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
25 September 2000Accounts made up to 31 December 1999 (2 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
29 October 1999Accounts made up to 31 December 1998 (2 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1999Return made up to 04/06/99; full list of members (10 pages)
20 June 1999Return made up to 04/06/99; full list of members (10 pages)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Accounts made up to 31 December 1997 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
12 June 1998Return made up to 04/06/98; no change of members (8 pages)
12 June 1998Return made up to 04/06/98; no change of members (8 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Accounts made up to 31 December 1996 (1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1997Return made up to 04/06/97; no change of members (8 pages)
5 July 1997Return made up to 04/06/97; no change of members (8 pages)
21 April 1997New director appointed (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts made up to 31 December 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Return made up to 04/06/96; full list of members (11 pages)
11 June 1996Return made up to 04/06/96; full list of members (11 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 September 1995Accounts made up to 31 December 1994 (1 page)
30 June 1995Return made up to 15/06/95; no change of members (8 pages)
30 June 1995Return made up to 15/06/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
10 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 September 1974Company name changed\certificate issued on 17/09/74 (4 pages)
17 September 1974Company name changed\certificate issued on 17/09/74 (4 pages)
18 March 1974Incorporation (17 pages)
18 March 1974Incorporation (17 pages)