Company NameSouthern Converters Limited
DirectorsRobert Frederick Binfield and Anthony Mark Collins
Company StatusDissolved
Company Number00855861
CategoryPrivate Limited Company
Incorporation Date3 August 1965(58 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameRobert Frederick Binfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(33 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Correspondence AddressWells House
12 Albert Street
Fleet
Hampshire
GU51 3RL
Director NameAnthony Mark Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(33 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Correspondence Address19
Nightingale Road
Orpington
Kent
BR5 1BH
Secretary NamePryor & Company Nominees Limited (Corporation)
StatusCurrent
Appointed01 February 2000(34 years, 6 months after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressWells House
12 Albert Street
Fleet
Hampshire
GU51 3RL
Director NameMr David Gareth Thomas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1993)
RoleFinance Director
Correspondence Address27 Lower Way
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AG
Director NameMr Gary Starbuck
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oast House Gate Street
Bramley
Guildford
Surrey
GU5 0LR
Director NameMr Richard William Smith Gibbs
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(25 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressGardens
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RN
Director NameMr Charles William Estcourt Coppen-Gardner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 1998)
RoleManaging Director
Correspondence AddressCherry Hill Cottage
57 Church Street North Creake
Fakenham
Norfolk
NR21 9JJ
Director NameMr Roger David Boyd
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressHatches Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DN
Secretary NameMr David Gareth Thomas
NationalityBritish
StatusResigned
Appointed15 June 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address27 Lower Way
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AG
Director NameAndrew Christopher Bragg
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 1996)
RoleGeneral Manager
Correspondence AddressThe Mynde
43 The Downs Wimbledon
London
SW20 8HG
Director NameStephen David Paul Daykin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(27 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 August 1998)
RoleChartered Accountant
Correspondence AddressBradford Cottage
Rackenford
Devon
EX16 8DS
Secretary NameStephen David Paul Daykin
NationalityBritish
StatusResigned
Appointed24 August 1993(28 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 1998)
RoleCompany Director
Correspondence AddressBradford Cottage
Rackenford
Devon
EX16 8DS
Director NameWilliam Gwyn Rosser
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 1998)
RoleManaging Director
Correspondence AddressRothermead Orchard Cottage
Smallhythe Road
Tenterden
Kent
TN30 7NE
Director NameChristopher Lawrence
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(32 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 1998)
RoleFinance Director
Correspondence AddressDunelm House 47b The Street
Brundall
Norfolk
NR13 5AA
Director NamePeter Michael Strong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(32 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address268 Unthank Road
Norwich
Norfolk
NR2 2AJ
Secretary NameMr John Oliver Ellison
NationalityBritish
StatusResigned
Appointed16 July 1998(32 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWensum Cottage The Street
Ringland
Norwich
Norfolk
NR8 6AB
Secretary NameRobert Frederick Binfield
NationalityBritish
StatusResigned
Appointed07 December 1998(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2000)
RoleChartered Accountant
Correspondence Address64 Netherhouse Moor
Church Crookham
Fleet
Hampshire
GU13 0TY
Director NameJohn Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(33 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1999)
RoleOperations Director
Correspondence AddressMaplefield Lasham
Alton
Hampshire
GU34 5SD
Director NameLiz Diprose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Heathfield Drive
Redhill
Surrey
RH1 5HL

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£9,843,010
Gross Profit£1,796,199
Net Worth£803,491
Cash£140,730
Current Liabilities£2,564,035

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchey london N2 8EX (1 page)
1 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
24 May 2001Administrator's abstract of receipts and payments (2 pages)
24 April 2001Administrator's abstract of receipts and payments (3 pages)
10 April 2001Notice of Constitution of Liquidation Committee (2 pages)
5 April 2001Notice of discharge of Administration Order (5 pages)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Statement of affairs (10 pages)
15 March 2001Registered office changed on 15/03/01 from: geoffrey martin & co st jamess house 28 park place west yorkshire LS1 2SP (1 page)
18 January 2001Notice of result of meeting of creditors (4 pages)
12 December 2000Statement of administrator's proposal (15 pages)
15 November 2000Director resigned (1 page)
4 October 2000Administration Order (4 pages)
4 October 2000Notice of Administration Order (1 page)
6 September 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Director resigned (1 page)
3 July 2000Full accounts made up to 30 June 1999 (20 pages)
22 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (2 pages)
6 January 2000Registered office changed on 06/01/00 from: unit 23 hewitts industrial estate elmbridge road cranleigh surrey GU6 8LW (1 page)
26 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
4 August 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(7 pages)
4 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
19 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
31 December 1998Particulars of mortgage/charge (7 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
10 December 1998Particulars of mortgage/charge (5 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 October 1998Auditor's resignation (2 pages)
3 September 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 63 campfield road st albans hertfordshire AL1 5HX (1 page)
6 July 1998Return made up to 15/06/98; no change of members (4 pages)
23 June 1998New director appointed (2 pages)
4 June 1998New director appointed (3 pages)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Director resigned (1 page)
17 October 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
24 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 1996Director resigned (2 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (13 pages)