Company NameSouthen(Catford)Limited
DirectorsRobert Henderson Jack and Philip Richard Giles
Company StatusDissolved
Company Number00481649
CategoryPrivate Limited Company
Incorporation Date29 April 1950(74 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Robert Henderson Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(41 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address6 Harvard Road
Lewisham
London
SE13 6SF
Director NamePhilip Richard Giles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1995(44 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCarpenter/Builder
Correspondence Address27 Wellmeadow Road
London
SE13 6SY
Secretary NameAnne Hunter Jack
NationalityBritish
StatusCurrent
Appointed18 March 1995(44 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address6 Harvard Road
London
SE13 6SF
Director NameMr Andrew William Thomson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 1995)
RoleCompany Director
Correspondence Address46 Knight Street
Pinchbeck
Spalding
Lincolnshire
PE11 3RB
Secretary NameMr Andrew William Thomson
NationalityBritish
StatusResigned
Appointed16 November 1991(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 1995)
RoleCompany Director
Correspondence Address46 Knight Street
Pinchbeck
Spalding
Lincolnshire
PE11 3RB

Location

Registered Address64 The Mall
London
W5 5LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 1999Dissolved (1 page)
9 October 1998Completion of winding up (1 page)
27 June 1996Order of court to wind up (2 pages)
19 June 1996Order of court to wind up (1 page)
18 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
18 April 1995New secretary appointed (2 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)