Company NameSouthbourne Limited
Company StatusDissolved
Company Number02127000
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHenry Town
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address161 Benfleet Road
Hadleigh
Essex
SS7 1QG
Secretary NameRobert Leonard Wood
NationalityBritish
StatusClosed
Appointed18 October 1992(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address19 Orchill Drive
Hadleigh
Benfleet
Essex
SS7 2LS
Director NameMaureen Rosina Marven
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Church Road, Stockton
Beccles
Suffolk
NR34 0HJ
Director NameWilliam Charles Marven
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 18 January 2005)
RoleBuilder
Correspondence AddressThe Old Rectory
Church Road, Stockton
Beccles
Suffolk
NR34 0HJ
Director NameRuth Florence Town
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1995)
RoleSecretary
Correspondence Address161 Benfleet Road
Hadleigh
Essex
SS7 1QG

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,380
Cash£1,068
Current Liabilities£11,448

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
20 February 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
25 October 2003Return made up to 18/10/03; full list of members (7 pages)
21 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
21 October 2002Return made up to 18/10/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Return made up to 18/10/01; full list of members (6 pages)
9 November 2001Director's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
7 November 2000Return made up to 18/10/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 August 1999 (10 pages)
6 December 1999Return made up to 18/10/99; full list of members (6 pages)
10 August 1999Return made up to 18/10/98; full list of members (6 pages)
2 August 1999Full accounts made up to 31 August 1998 (9 pages)
3 September 1998Full accounts made up to 31 August 1997 (9 pages)
21 August 1998Director resigned (1 page)
21 August 1998Location of register of members address changed (7 pages)
21 August 1998Return made up to 18/10/97; full list of members (7 pages)
3 July 1997Full accounts made up to 31 August 1996 (12 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 February 1996Accounts for a small company made up to 31 August 1994 (6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
10 October 1995Return made up to 18/10/95; full list of members (12 pages)
25 August 1994Declaration of satisfaction of mortgage/charge (1 page)
29 June 1994Full accounts made up to 31 August 1993 (10 pages)
3 December 1993Return made up to 18/10/93; full list of members (6 pages)
16 March 1993Full accounts made up to 31 August 1992 (10 pages)
18 February 1993Return made up to 18/10/92; full list of members (6 pages)
13 May 1992Full accounts made up to 31 August 1991 (10 pages)
21 April 1992Registered office changed on 21/04/92 from: 22-24 the courtyards croxley centre hatters lane watford.herts. WD1 8RR. (1 page)
13 March 1992Particulars of mortgage/charge (3 pages)
22 October 1991Return made up to 18/10/91; no change of members (4 pages)
5 September 1991Full accounts made up to 31 August 1990 (10 pages)
21 August 1991Return made up to 18/10/89; full list of members (7 pages)
5 October 1990Full accounts made up to 31 August 1989 (7 pages)
17 July 1990Registered office changed on 17/07/90 from: clement house 99 aldwych london WC2B 4JX (1 page)
23 February 1990Full accounts made up to 31 August 1988 (7 pages)
23 February 1990Ad 23/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1990Return made up to 18/10/88; full list of members (5 pages)
23 February 1990Compulsory strike-off action has been discontinued (1 page)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
23 May 1988Memorandum and Articles of Association (13 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 February 1988Accounting reference date extended from 31/03 to 31/08 (1 page)
22 February 1988Wd 15/02/88 pd 08/02/88--------- £ si 2@1 (1 page)
7 October 1987Company name changed\certificate issued on 07/10/87 (2 pages)
25 September 1987Memorandum and Articles of Association (11 pages)
7 September 1987Registered office changed on 07/09/87 from: 2 baches street london N1 6EE (1 page)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1987Secretary resigned;new secretary appointed (4 pages)