Company NameSouthern Free Press Limited
Company StatusDissolved
Company Number01764874
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameAngus Mark Geoffrey Fletcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressSpade House Duck Street
Little Easton
Dunmow
Essex
CM6 2JG
Secretary NameChristopher Alan Middleton
NationalityBritish
StatusClosed
Appointed21 August 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 September 2003)
RoleCompany Director
Correspondence Address14 St Edwards Walk
Cheltenham
Gloucestershire
GL53 7RS
Wales
Secretary NameEric John Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address43 Sussex Way
Billericay
Essex
CM12 0FA
Director NameJohn Finlayson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Secretary NameJohn Finlayson
NationalityBritish
StatusResigned
Appointed04 February 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Secretary NameAngus Mark Geoffrey Fletcher
NationalityBritish
StatusResigned
Appointed17 October 1997(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressSpade House Duck Street
Little Easton
Dunmow
Essex
CM6 2JG

Location

Registered Address1 Sopwith Crescent
Wickford Business Park
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£510,766
Current Liabilities£510,766

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
5 March 2003Registered office changed on 05/03/03 from: the wharf 121 schooner way cardiff CF1 5EQ (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
8 May 2002Return made up to 31/12/01; full list of members (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
16 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
19 February 1999Return made up to 31/12/98; full list of members (7 pages)
30 July 1998Return made up to 31/12/97; full list of members (7 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
8 December 1997Registered office changed on 08/12/97 from: sycamore house po box 25 cowbridge south glamorgan CF7 7XU (1 page)
21 August 1997Registered office changed on 21/08/97 from: acorn house great oaks basildon essex SS14 1AL (1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 August 1995Full accounts made up to 30 June 1994 (7 pages)
3 March 1995Return made up to 31/12/94; full list of members (16 pages)