Company NameSouthridge Properties Limited
Company StatusDissolved
Company Number04228962
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Patrick Barr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 17 June 2014)
RoleProperty Development
Correspondence AddressGrove House
Ladder Hill
Nailsworth
Gloucestershire
GL6 0AL
Wales
Secretary NameTayler Bradshaw (Corporation)
StatusClosed
Appointed10 September 2001(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 17 June 2014)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameAnne Barr-Grant
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 15 September 2003)
RoleProperty Development
Correspondence AddressThe Chase
New Barn Lane
Cheltenham
Gloucestershire
GL52 3LB
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTayler Bradshaw Cambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Robert Patrick Barr
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (4 pages)
18 February 2014Application to strike the company off the register (4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
6 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
31 July 2008Amended accounts made up to 30 June 2007 (5 pages)
31 July 2008Amended accounts made up to 30 June 2007 (5 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 05/06/06; full list of members (2 pages)
3 July 2006Return made up to 05/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 05/06/05; full list of members (2 pages)
18 July 2005Return made up to 05/06/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002Registered office changed on 07/03/02 from: 12 orchard street stow cum quy cambridge CB5 9AE (1 page)
7 March 2002Registered office changed on 07/03/02 from: 12 orchard street stow cum quy cambridge CB5 9AE (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 September 2001Registered office changed on 06/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 June 2001Incorporation (7 pages)
5 June 2001Incorporation (7 pages)