Company NameSouthrange Limited
Company StatusDissolved
Company Number00184264
CategoryPrivate Limited Company
Incorporation Date8 September 1922(101 years, 8 months ago)
Dissolution Date11 September 2010 (13 years, 7 months ago)
Previous NamesR.Cannon & Company Limited and Double A Timber Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameDerek William Croft
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(78 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2010)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address4 Wilnett Court
High Road
Romford
Essex
RM6 4HS
Director NameLeigh Greest
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(78 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 Wilnett Court
High Road
Romford
Essex
RM6 4HS
Director NameJohn Kennedy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(78 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2010)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address58 Wanstead Park Avenue
London
E12 5EN
Secretary NameDerek William Croft
NationalityBritish
StatusClosed
Appointed01 June 2001(78 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2010)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address4 Wilnett Court
High Road
Romford
Essex
RM6 4HS
Director NameMr Michael Sherman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(68 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2001)
RoleTimber Merchant
Correspondence Address6 Nelmes Crescent
Emerson Park
Hornchurch
Essex
RM11 2QB
Director NameMrs Sylvia Sherman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(68 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Nelmes Crescent
Emerson Park
Hornchurch
Essex
RM11 2QB
Secretary NameMrs Sylvia Sherman
NationalityBritish
StatusResigned
Appointed10 March 1991(68 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Nelmes Crescent
Emerson Park
Hornchurch
Essex
RM11 2QB
Director NamePaul Alexander Staab
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(72 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address13 Pettits Boulevard
Romford
Essex
RM1 4PL

Location

Registered AddressMeridian House
62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,155
Cash£764
Current Liabilities£1,120,145

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 6 March 2010 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 6 September 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
18 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
18 March 2009Liquidators' statement of receipts and payments to 6 March 2009 (5 pages)
18 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
20 March 2008Appointment of a voluntary liquidator (1 page)
20 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-07
(1 page)
20 March 2008Statement of affairs with form 4.19 (8 pages)
20 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2008Appointment of a voluntary liquidator (1 page)
20 March 2008Statement of affairs with form 4.19 (8 pages)
14 February 2008Registered office changed on 14/02/08 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
14 February 2008Registered office changed on 14/02/08 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 April 2007Return made up to 24/02/07; full list of members (3 pages)
2 April 2007Return made up to 24/02/07; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 April 2005Return made up to 24/02/05; full list of members (3 pages)
6 April 2005Return made up to 24/02/05; full list of members (3 pages)
4 November 2004Full accounts made up to 31 October 2003 (12 pages)
4 November 2004Full accounts made up to 31 October 2003 (12 pages)
16 March 2004Return made up to 24/02/04; full list of members (7 pages)
16 March 2004Return made up to 24/02/04; full list of members (7 pages)
3 September 2003Full accounts made up to 31 October 2002 (12 pages)
3 September 2003Full accounts made up to 31 October 2002 (12 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
31 October 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
25 February 2002Return made up to 24/02/02; full list of members (7 pages)
25 February 2002Return made up to 24/02/02; full list of members (7 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
7 August 2001Director resigned (1 page)
21 June 2001Company name changed double a timber LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed double a timber LIMITED\certificate issued on 21/06/01 (2 pages)
27 February 2001Return made up to 24/02/01; full list of members (7 pages)
27 February 2001Return made up to 24/02/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 February 2000Return made up to 24/02/00; full list of members (7 pages)
28 February 2000Return made up to 24/02/00; full list of members (7 pages)
11 March 1999Return made up to 24/02/99; no change of members (4 pages)
11 March 1999Return made up to 24/02/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 March 1998Return made up to 24/02/98; no change of members (4 pages)
17 March 1998Return made up to 24/02/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 March 1997Return made up to 24/02/97; full list of members (6 pages)
5 March 1997Return made up to 24/02/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
13 August 1996Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
13 August 1996Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
17 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
17 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
8 September 1922Incorporation (13 pages)
8 September 1922Incorporation (13 pages)