Company NameSouthzone Services Ltd
Company StatusDissolved
Company Number03922908
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date28 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NamePhilip John Denton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 28 February 2009)
RoleManager
Correspondence AddressWest Byreside
Great Whittington
Northumberland
NE19 2HA
Director NameMr Thomas Keith Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Haggerstone Drive
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Secretary NameMr Thomas Keith Brown
NationalityBritish
StatusResigned
Appointed15 August 2000(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Haggerstone Drive
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Secretary NameJanis Brown
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 03 October 2001)
RoleManger
Correspondence Address4 Saint Margarets Court
Castletown
Sunderland
Tyne And Wear
SR5 3ED
Secretary NameDenyse June Denton
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Byreside
Great Whittington
Newcastle Upon Tyne
NE19 2HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGrange Lodge 1 Grange Crescent
Sunderland
Tyne & Wear
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£6,598
Current Liabilities£29,436

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2008Return of final meeting of creditors (1 page)
5 August 2004Appointment of a liquidator (1 page)
5 November 2003Order of court to wind up (2 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 July 2003Secretary resigned (1 page)
7 May 2003Return made up to 10/02/03; full list of members (6 pages)
20 January 2003Return made up to 10/02/02; full list of members (6 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 June 2001New secretary appointed (2 pages)
28 March 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
15 September 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)