Company NameSouthern Hose & Gaskets Limited
Company StatusDissolved
Company Number02169548
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 8 months ago)
Dissolution Date18 February 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Robert Atkinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 18 February 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence Address6 Mercers Avenue
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AG
Secretary NameWatling Street Secretaries Limted (Corporation)
StatusClosed
Appointed24 May 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 18 February 2003)
Correspondence AddressC/O Nj Liddell & Co
Suite 10 Rood End House
Stortford Road Dunmow
Essex
CM6 1DA
Director NameMr Antony George Whybrow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2001)
RoleWorks Manager
Correspondence Address39 Lee Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JN
Director NameMr Gregory Ansell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1994)
RoleSalesman
Correspondence Address153 Kings Road
Glemsford
Suffolk
CO10 7QX

Location

Registered AddressC/O N J Liddell & Co Suite 10
Rood End House Stortford Road
Dunmow
Essex
CM6 1DA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Net Worth-£27
Current Liabilities£27

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
6 June 2002Return made up to 24/05/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
28 November 2001Director resigned (1 page)
25 May 2001Return made up to 24/05/01; full list of members (6 pages)
8 December 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
16 September 1999Return made up to 24/05/98; full list of members (5 pages)
16 September 1999Return made up to 24/05/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
26 September 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
14 August 1996Full accounts made up to 31 January 1996 (8 pages)
15 July 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1987Certificate of incorporation (1 page)