Company NameSouthgate Thermoplastics Limited
Company StatusDissolved
Company Number02567400
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 10 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 NameDerek John Henry Southgate
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration12 years, 6 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address48 The Street
High Ongar
Essex
CM5 9NE
Secretary NameDerek John Henry Southgate
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration12 years, 6 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address48 The Street
High Ongar
Essex
CM5 9NE
Director NameMr Howard Southgate
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(2 years after company formation)
Appointment Duration11 years, 5 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Haven 37 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMrs Alison Janet Southgate
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleDesign Manager
Correspondence AddressThe Croft Sandy Lane
Allostock
Knutsford
Cheshire
WA16 9JF

Location

Registered Address7b Hallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross

Financials

Year2014
Net Worth-£22,477
Cash£2,595
Current Liabilities£25,451

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 11/12/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 11/12/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
15 November 2000Registered office changed on 15/11/00 from: albion house 25 bridge street macclesfield SK11 6EG (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 1999Return made up to 11/12/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 11/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1997Return made up to 11/12/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 January 1996Return made up to 11/12/95; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 July 1995£ nc 10000/110000 23/06/95 (1 page)
24 July 1995Ad 23/06/95--------- £ si 20@1=20 £ ic 10000/10020 (2 pages)