SOUTHERN CROSS (LSD) LIMITED
Overview
| Company Name | SOUTHERN CROSS (LSD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03486145 |
| 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 CROSS (LSD) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SOUTHERN CROSS (LSD) LIMITED located?
| Registered Office Address | Southgate House Archer Street DL3 6AH Darlington County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN CROSS (LSD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFE STYLE CARE DEVELOPMENT LIMITED | Dec 24, 1997 | Dec 24, 1997 |
What are the latest accounts for SOUTHERN CROSS (LSD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for SOUTHERN CROSS (LSD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Jul 24, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamma Foulkes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for William James Buchan on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Kamma Foulkes on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Neil Midmer on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for William David Mcleish on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Sep 28, 2008 | 7 pages | AA | ||||||||||
Who are the officers of SOUTHERN CROSS (LSD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 163496070001 | |||||
| BATTES, Kay | Secretary | 90 Clinton Crescent IG6 3AW Hainault Essex | British | 43384880002 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House Archer Street DL3 6AH Darlington County Durham | 158661300001 | |||||||
| MCLEISH, William David | Secretary | Southgate House Archer Street DL3 6AH Darlington County Durham | British | 168970640001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BOLOT, Timothy James | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| FOULKES, Kamma | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 111188390002 | |||||
| JAFFER, Makbul Mohamed Kassamal | Director | 113 Devonshire Road Mill Hill NW7 1EA London | United Kingdom | British | 22926060004 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MIDMER, Richard Neil | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| SACHDEV, Ramesh Chandra Govindji | Director | Kailash Barnet Lane Elstree WD6 3QZ Borehamwood Hertfordshire | United Kingdom | British | 142040460001 | |||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | Southgate House Archer Street DL3 6AH Darlington County Durham | United Kingdom | British | 147997950001 | |||||
| WARE, Frank Edward Paul | Director | 19 Fallows Green AL5 4HD Harpenden Hertfordshire | United Kingdom | British | 59873430003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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