Company NameS Southern Consultancy Limited
Company StatusDissolved
Company Number06702204
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Ann Southern
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleConsultant
Correspondence AddressCleveland House 10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Secretary NamePeter James Southern
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Nightingale Drive
Stockton-On-Tees
Cleveland
TS19 8PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCleveland House
10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Susan Ann Pirnie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,620
Cash£12,019
Current Liabilities£12,318

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
8 February 2018Application to strike the company off the register (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Termination of appointment of Peter James Southern as a secretary on 31 October 2016 (1 page)
14 November 2016Termination of appointment of Peter James Southern as a secretary on 31 October 2016 (1 page)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
30 April 2015Registered office address changed from 5 Nightingale Drive Stockton on Tees TS19 8PG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 30 April 2015 (1 page)
30 April 2015Director's details changed for Susan Ann Southern on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 5 Nightingale Drive Stockton on Tees TS19 8PG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 30 April 2015 (1 page)
30 April 2015Director's details changed for Susan Ann Southern on 30 April 2015 (2 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 October 2008Secretary appointed peter james southern (2 pages)
10 October 2008Secretary appointed peter james southern (2 pages)
6 October 2008Appointment terminated director company directors LIMITED (1 page)
6 October 2008Appointment terminated director company directors LIMITED (1 page)
6 October 2008Director appointed susan ann southern (2 pages)
6 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 October 2008Director appointed susan ann southern (2 pages)
6 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 October 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
1 October 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
18 September 2008Incorporation (16 pages)
18 September 2008Incorporation (16 pages)