Company NameSouthern Wholesalers Limited
Company StatusDissolved
Company Number02875562
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 4 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEllen Mary Frances Griffiths
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration8 years, 8 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address28 Fremantle Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5TY
Director NameNeil Arthur Griffiths
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration8 years, 8 months (closed 06 August 2002)
RoleWholesaler
Correspondence Address28 Fremantle Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5TY
Director NameAlan William Milchard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration8 years, 8 months (closed 06 August 2002)
RoleWholesaler
Correspondence Address18 Ingreway
Harold Park
Romford
Essex
RM3 0BW
Director NameMary Elizebeth Milchard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration8 years, 8 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address18 Ingreway
Harold Park
Romford
Essex
RM3 0BW
Secretary NameAlan William Milchard
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration8 years, 8 months (closed 06 August 2002)
RoleWholesaler
Correspondence Address18 Ingreway
Harold Park
Romford
Essex
RM3 0BW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 25 Buckingham Square
Hurricane Way
Wickford
Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£141,657
Gross Profit£79,922
Net Worth-£8,369
Cash£57
Current Liabilities£31,623

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
6 October 2000Full accounts made up to 31 January 2000 (12 pages)
6 February 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Director's particulars changed (2 pages)
29 October 1999Full accounts made up to 31 January 1999 (12 pages)
8 October 1999Registered office changed on 08/10/99 from: unit 25 buckingham square hurricane way wickford busines c wickford essex SS11 8YQ (1 page)
8 October 1999Director's particulars changed (1 page)
8 July 1999Registered office changed on 08/07/99 from: unit 38 bates industrial estate church road harold wood romford essex RM3 0HV (1 page)
17 February 1999Return made up to 26/11/98; full list of members (7 pages)
31 July 1998Full accounts made up to 31 January 1998 (12 pages)
3 December 1997Return made up to 26/11/97; full list of members (6 pages)
10 November 1997Full accounts made up to 31 January 1997 (12 pages)
16 December 1996Return made up to 26/11/96; full list of members (6 pages)
6 November 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
26 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 November 1995Return made up to 26/11/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)