Company NameSouthern Retail Contracts Limited
Company StatusDissolved
Company Number02933114
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date8 September 1998 (25 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 NameMr Graham Andrew Clelland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(same day as company formation)
RoleInsolvency Administrator
Country of ResidenceEngland
Correspondence Address118 Washington Road
Maldon
Essex
CM9 6AR
Secretary NameMrs Joanne Clelland
NationalityBritish
StatusClosed
Appointed29 April 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 1998)
RoleSecretary
Correspondence Address118 Washington Road
Maldon
Essex
CM9 6AR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameIris Shiela Robert
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleSecretary
Correspondence Address16 Brookvale Road
Sr Osyth
Clacton
Essex
CO16 8RY

Location

Registered AddressChase House
5 Chase Road
Southend On Sea
Essex
SS1 2RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Secretary resigned (2 pages)
25 May 1996Registered office changed on 25/05/96 from: 118 washington road maldon essex CM9 6AR (1 page)
25 May 1996Return made up to 17/05/96; no change of members (4 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
17 November 1995Registered office changed on 17/11/95 from: 64 mill street st. Osyth clacton essex CO16 8EW (1 page)
10 August 1995Return made up to 26/05/95; full list of members (6 pages)