SOUTHERN SHREDDING LIMITED

SOUTHERN SHREDDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHERN SHREDDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02939469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN SHREDDING LIMITED?

    • Wholesale of waste and scrap (46770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SOUTHERN SHREDDING LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHERN SHREDDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SOUTHERN SHREDDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2013

    Statement of capital on Jan 21, 2013

    • Capital: GBP 1,000
    SH01

    Statement of capital on Dec 31, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend of £999 17/12/2012
    RES13

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jan 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Jan 01, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    7 pagesAA

    Who are the officers of SOUTHERN SHREDDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrenchGroup Finance Director122645500003
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCompany Secretary3540250005
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    BritishCompany Secretary14038510001
    STEPHENS, Dawne Elizabeth
    43 Cromwell Road
    Shaw
    RG13 2HP Newbury
    Berkshire
    Secretary
    43 Cromwell Road
    Shaw
    RG13 2HP Newbury
    Berkshire
    BritishCompany Director39255740001
    ST JOHNS SQUARE SECRETARIES LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    2469520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOSHER, Trevor John
    Glebe Farm Church Lane
    Mixbury
    NN13 5RP Brackley
    Northamptonshire
    Director
    Glebe Farm Church Lane
    Mixbury
    NN13 5RP Brackley
    Northamptonshire
    EnglandBritishDirector52748340001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishManaging Director28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishCompany Director14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    BritishCompany Director71438230001
    PETTIFER, Justina Antonia
    60 High Street
    RG17 0NE Hungerford
    Berkshire
    Director
    60 High Street
    RG17 0NE Hungerford
    Berkshire
    BritishCompany Director39255730001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritishCompany Director71437540001
    SCHLEISS, Gernot
    20 Brook Street
    Folly Bridge
    OX1 4LQ Oxford
    Oxfordshire
    Director
    20 Brook Street
    Folly Bridge
    OX1 4LQ Oxford
    Oxfordshire
    Austrian DirectorCompany Director41098550001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    BritishCompany Director10025660001
    STEPHENS, Dawne Elizabeth
    43 Cromwell Road
    Shaw
    RG13 2HP Newbury
    Berkshire
    Director
    43 Cromwell Road
    Shaw
    RG13 2HP Newbury
    Berkshire
    BritishCompany Director39255740001
    STEPHENS, Stuart Howard
    43 Cromwell Road
    Shaw
    RG13 2HP Newbury
    Berkshire
    Director
    43 Cromwell Road
    Shaw
    RG13 2HP Newbury
    Berkshire
    BritishManaging Director39255720001
    STEVENSON, Michael Thomas
    Cornhill Hall
    Southampton Road
    SO32 1EF Bishops Waltham
    Hampshire
    Director
    Cornhill Hall
    Southampton Road
    SO32 1EF Bishops Waltham
    Hampshire
    BritishManaging Director11463330001

    Does SOUTHERN SHREDDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over book debts
    Created On Aug 22, 1994
    Delivered On Aug 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 19TH august 1994
    Short particulars
    All debts.
    Persons Entitled
    • County Factors Limited
    Transactions
    • Aug 24, 1994Registration of a charge (395)
    • Sep 09, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0