Company NameSouthern Industrial Refrigeration Ltd
Company StatusDissolved
Company Number04791807
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Paul James Cable
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a & B Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
Director NameMr Matthew Morton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a & B Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
Director NameMr Robert Newman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 week after company formation)
Appointment Duration17 years, 10 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22
Bannister Road
Maidstone
Kent
ME14 2JZ
Secretary NameLynn Newman
NationalityBritish
StatusResigned
Appointed16 June 2003(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2005)
RoleSecretary
Correspondence Address22
Bannister Road
Maidstone
Kent
ME14 2JZ
Director NameMr David Stephen Kingsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 07 April 2021)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address2 Greenlands
St Mary's Platt
Sevenoaks
Kent
TN15 8LL
Secretary NameMr David Stephen Kingsley
NationalityBritish
StatusResigned
Appointed02 June 2005(1 year, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 April 2021)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address2 Greenlands
St Mary's Platt
Sevenoaks
Kent
TN15 8LL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesi-ref.co.uk

Location

Registered AddressUnit 1a & B Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton

Shareholders

3 at £1Mr David Kingsley
25.00%
Ordinary
3 at £1Mr Robert Newman
25.00%
Ordinary
3 at £1Mrs Lynn Newman
25.00%
Ordinary
3 at £1Mrs Teresa Kingsley
25.00%
Ordinary

Financials

Year2014
Net Worth£180,046
Cash£66,776
Current Liabilities£84,796

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
29 June 2023Application to strike the company off the register (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
21 July 2021Cessation of Robert Newman as a person with significant control on 7 April 2021 (1 page)
21 July 2021Termination of appointment of Robert Newman as a director on 7 April 2021 (1 page)
21 July 2021Appointment of Mr Paul James Cable as a director on 7 April 2021 (2 pages)
21 July 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
21 July 2021Appointment of Mr Matthew Morton as a director on 7 April 2021 (2 pages)
21 July 2021Termination of appointment of David Stephen Kingsley as a director on 7 April 2021 (1 page)
21 July 2021Termination of appointment of David Stephen Kingsley as a secretary on 7 April 2021 (1 page)
21 July 2021Cessation of David Stephen Kingsley as a person with significant control on 7 April 2021 (1 page)
21 July 2021Notification of Ejm Engineered Systems Limited as a person with significant control on 7 April 2021 (1 page)
22 April 2021Registered office address changed from 22, Bannister Road Maidstone Kent ME14 2JZ to Unit 1a & B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 22 April 2021 (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12
(5 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
(5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
(5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Robert Newman on 6 June 2010 (2 pages)
14 June 2010Director's details changed for David Stephen Kingsley on 6 June 2010 (2 pages)
14 June 2010Director's details changed for David Stephen Kingsley on 6 June 2010 (2 pages)
14 June 2010Director's details changed for David Stephen Kingsley on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Robert Newman on 6 June 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Robert Newman on 6 June 2010 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 10
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 10
(2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 09/06/08; full list of members (4 pages)
12 June 2008Return made up to 09/06/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Ad 02/03/07-02/03/07 £ si 8@1 (2 pages)
27 November 2007Ad 02/03/07-02/03/07 £ si 8@1 (2 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 09/06/06; full list of members (2 pages)
17 July 2006Return made up to 09/06/06; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
16 June 2005Return made up to 09/06/05; full list of members (2 pages)
16 June 2005Return made up to 09/06/05; full list of members (2 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
11 February 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
8 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
9 June 2003Incorporation (13 pages)
9 June 2003Incorporation (13 pages)