Company NameSouthmoss Securities Limited
Company StatusDissolved
Company Number01214615
CategoryPrivate Limited Company
Incorporation Date2 June 1975(48 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Robert Day
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2007)
RoleFinancial Director
Correspondence Address4 Sussex Road
London
E6 2PS
Director NameAnthony Ronald Hendrick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2007)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley
Clements Hall Lane
Hawkwell
Essex
SS5 4DT
Director NameLee Brian Sales
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2007)
RoleSales Director
Correspondence Address5 Mercury Court
Homer Drive
London
E14 3UF
Secretary NamePaul Robert Day
NationalityBritish
StatusClosed
Appointed22 January 2004(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2007)
RoleFinancial Director
Correspondence Address4 Sussex Road
London
E6 2PS
Director NameAlbert Henry Davies
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 2000)
RolePrinter
Correspondence AddressSouth Over Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Director NameAnn Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2004)
RolePrinter
Correspondence AddressHigh Bisham Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Secretary NameAnn Davies
NationalityBritish
StatusResigned
Appointed17 May 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressHigh Bisham Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Secretary NameGaynor Elizabeth Fitzgibbon
NationalityBritish
StatusResigned
Appointed01 August 2000(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2004)
RolePR Consultant
Correspondence AddressHigh Bisham
Springfield Lane Colgate
Horsham
West Sussex
RH12 4TA

Location

Registered Address10b Warner Street
London
EC1R 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£108

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 June 2005Return made up to 17/05/05; full list of members (3 pages)
17 June 2005Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
30 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 May 2002Return made up to 17/05/02; full list of members (6 pages)
11 June 2001Director resigned (1 page)
11 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
30 May 2000Return made up to 17/05/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 May 1999Return made up to 17/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1998Return made up to 17/05/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
13 June 1995Return made up to 17/05/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1992Return made up to 17/05/92; full list of members (8 pages)
24 July 1991Return made up to 17/05/91; full list of members (5 pages)
16 September 1986Annual return made up to 13/08/86 (4 pages)
26 May 1983Accounts made up to 31 December 1982 (9 pages)
6 September 1982Accounts made up to 31 December 1981 (8 pages)
2 June 1975Incorporation (12 pages)