Company NameS.M. Services (Southern) Limited
DirectorsMichael Cullen and Elwyn Phillip Thomas
Company StatusDissolved
Company Number01528772
CategoryPrivate Limited Company
Incorporation Date18 November 1980(43 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Cullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1990(10 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address13 Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EA
Director NameMr Elwyn Phillip Thomas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(10 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer (Building Services)
Correspondence Address4 Edgewood Court
Hill Brow
Liss
Hampshire
GU33 7PX
Secretary NameMr Michael Cullen
NationalityBritish
StatusCurrent
Appointed01 March 1991(10 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address13 Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EA
Secretary NameMiss Gill Grant
NationalityBritish
StatusResigned
Appointed23 December 1990(10 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1991)
RoleCompany Director
Correspondence Address71 East Street
Farnham
Surrey
GU9 7TP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2000Dissolved (1 page)
25 September 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1998Receiver ceasing to act (1 page)
25 September 1998Receiver ceasing to act (1 page)
14 May 1998Receiver's abstract of receipts and payments (2 pages)
11 November 1997Notice to Secretary of State for direction (1 page)
11 November 1997Dissolution deferment (1 page)
11 November 1997Completion of winding up (1 page)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
1 May 1996Receiver's abstract of receipts and payments (2 pages)
4 March 1996Order of court to wind up (1 page)
28 February 1996Court order notice of winding up (1 page)
14 November 1995Registered office changed on 14/11/95 from: prospect house bethel lane farnham surrey GU9 0QB (1 page)
12 May 1995Receiver's abstract of receipts and payments (4 pages)