SOUTHERN COUNTIES EXPORT LIMITED
Overview
| Company Name | SOUTHERN COUNTIES EXPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03281113 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHERN COUNTIES EXPORT LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
Where is SOUTHERN COUNTIES EXPORT LIMITED located?
| Registered Office Address | Harlescott Battlefield Road SY1 4AH Shrewsbury Shropshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN COUNTIES EXPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1194) LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for SOUTHERN COUNTIES EXPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2012 |
What are the latest filings for SOUTHERN COUNTIES EXPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr John Mclaughlin as a secretary on Oct 09, 2011 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul John Finnerty as a director on Oct 09, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Michael Burton as a director on Oct 09, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Murphy as a director on Oct 09, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Joseph Lawrence Kirwan as a director on Oct 09, 2011 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from Muchelney Road Hiush Episcopi Langport Somerset TA10 9HG on Oct 25, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham Keith Heffer as a director on Oct 09, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Carswell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
Who are the officers of SOUTHERN COUNTIES EXPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLAUGHLIN, John | Secretary | Rock Court County Louth 9 Ireland United Kingdom | 164136040001 | |||||||
| BURTON, John Michael | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | England | British | 158694740001 | |||||
| FINNERTY, Paul John | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | Ireland | Irish | 138964760001 | |||||
| KIRWAN, Thomas Joseph Lawrence, Mr. | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | England | Irish | 53766120001 | |||||
| MURPHY, David | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | Ireland | Irish | 164125330001 | |||||
| CARSWELL, Ian Allan | Secretary | 4 Mount Nebo TA1 4HG Taunton Somerset | British | 79236750001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| COBDEN, Richard William Halstead | Director | Whitcombe Farm TA12 6AJ Ash Martock Somerset | United Kingdom | British | 10483390001 | |||||
| DUNNAGE, Anthony | Director | Brierley Cottage 102 Brierley Hill Road Wordsley DY8 5SP Stourbridge West Midlands | British | 55798530001 | ||||||
| HEFFER, Graham Keith | Director | 14 Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 118776840001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
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