Company NameSouthern Tanneries Limited
Company StatusDissolved
Company Number00263078
CategoryPrivate Limited Company
Incorporation Date29 February 1932(92 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameDavid Arthur Butler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(59 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address2 Graham Road
Mitcham
Surrey
CR4 2HA
Director NameJohn Harvey Riches
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(59 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1EA
Director NameJohn Charles Thurlow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(59 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address18 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameCharles Anthony Youngman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(59 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address12 Dulwich Common
Dulwich
London
SE21 7EX
Secretary NameJacqueline Emilie Bassom
NationalityBritish
StatusCurrent
Appointed04 April 1991(59 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address17 Ramsfort House
Roseberry Street
London
SE16 3NZ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 September 1997Dissolved (1 page)
23 June 1997Liquidators statement of receipts and payments (5 pages)
23 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
20 December 1995Registered office changed on 20/12/95 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page)
19 December 1995Appointment of a voluntary liquidator (2 pages)
19 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)