Company NameSAS Southern Limited
Company StatusDissolved
Company Number04491486
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameStephen Lea
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, Corner House Market Place
Braintree
Essex
CM7 3HQ
Secretary NameStephen Lea
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, Corner House Market Place
Braintree
Essex
CM7 3HQ
Director NameScott Thake
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Temple Way
Maldon
Essex
CM9 4PX
Secretary NameDarren Williams
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashcombe
Rochford
Essex
SS4 1SL
Director NameKaye Balmforth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 15 February 2022)
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressTop Floor, Corner House Market Place
Braintree
Essex
CM7 3HQ

Location

Registered AddressTop Floor, Corner House
Market Place
Braintree
Essex
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£30,010
Gross Profit£29,614
Net Worth£5,879
Cash£120
Current Liabilities£4,001

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
15 February 2022Termination of appointment of Kaye Balmforth as a director on 15 February 2022 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
2 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 August 2019Director's details changed for Stephen Lea on 30 July 2019 (2 pages)
1 August 2019Director's details changed for Kaye Balmforth on 30 July 2019 (2 pages)
1 August 2019Secretary's details changed for Stephen Lea on 30 July 2019 (1 page)
1 August 2019Change of details for Stephen Lea as a person with significant control on 30 July 2019 (2 pages)
1 August 2019Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to Top Floor, Corner House Market Place Braintree Essex CM7 3HQ on 1 August 2019 (1 page)
29 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2017Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 30 August 2017 (1 page)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
25 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(14 pages)
25 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(14 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(14 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(14 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(14 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(14 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (13 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (13 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
4 August 2009Return made up to 22/07/09; full list of members (6 pages)
4 August 2009Return made up to 22/07/09; full list of members (6 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 August 2008Return made up to 22/07/08; no change of members (7 pages)
13 August 2008Return made up to 22/07/08; no change of members (7 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 August 2006Return made up to 22/07/06; full list of members (7 pages)
11 August 2006Return made up to 22/07/06; full list of members (7 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
25 July 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 22/07/04; full list of members (7 pages)
22 July 2004Return made up to 22/07/04; full list of members (7 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Secretary resigned;director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Secretary resigned;director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
22 July 2002Incorporation (19 pages)
22 July 2002Incorporation (19 pages)