Company NameSouthern Relief Service Limited
Company StatusDissolved
Company Number00918342
CategoryPrivate Limited Company
Incorporation Date16 October 1967(56 years, 6 months ago)
Dissolution Date21 September 1999 (24 years, 7 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 NameAlan George Houlson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 21 September 1999)
RoleBusiness Administrator
Correspondence AddressRull House
Ashill
Cullompton
Devon
EX15 3LX
Secretary NameWendy Lesley Millins
NationalityBritish
StatusClosed
Appointed04 June 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address172 The Grove
Biggin Hill
Westerham
Kent
TN16 3TD
Director NameDr Edward Bernard Raferty
Date of BirthDecember 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 1995)
RoleCardiac Physician
Correspondence AddressThe Orchard
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NA
Director NameMinocher Adagra
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(27 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 1996)
RoleMedical Director
Correspondence Address44 Nuxley Road
Belvedere
Kent
DA17 5JG

Location

Registered Address69 Anerley Rd.
London
SE19 2PP
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1998Receiver's abstract of receipts and payments (4 pages)
7 August 1998Receiver's abstract of receipts and payments (4 pages)
7 August 1998Receiver ceasing to act (1 page)
11 August 1997Receiver's abstract of receipts and payments (3 pages)
9 October 1996Administrative Receiver's report (9 pages)
9 October 1996Statement of affairs with f 3.10 (19 pages)
18 July 1996Director resigned (1 page)
15 July 1996Appointment of receiver/manager (1 page)
15 July 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
21 August 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
20 June 1995Return made up to 02/06/95; no change of members (4 pages)