Company NameSouthern Amherst Limited
Company StatusDissolved
Company Number01740113
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHeather Valerie Beharrell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 08 September 2009)
RoleSecretary
Correspondence AddressTetherstones
Point Green Devoran
Truro
Cornwall
TR3 6NJ
Director NameMiles Ashley Pearman Beharrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address29 Herbert Street
Cambridge
Cambridgeshire
CB4 1AG
Secretary NameHeather Valerie Beharrell
NationalityBritish
StatusClosed
Appointed29 March 1996(12 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 08 September 2009)
RoleSecretary
Correspondence AddressTetherstones
Point Green Devoran
Truro
Cornwall
TR3 6NJ
Director NameMr Richard Wells Pearman Beharrell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressChequers Cottage Chequers Lane
Preston
Hitchin
Hertfordshire
SG4 7TX
Secretary NameHeather Valerie Beharrell
NationalityBritish
StatusResigned
Appointed20 January 1993(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressChequers Cottage Chequers Lane
Preston
Hitchin
Hertfordshire
SG4 7TX
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameChurch Street Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1993)
Correspondence AddressThe Grange 3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY
Secretary NameChurch Street Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1995(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 March 1996)
Correspondence AddressThe Grange 3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY

Location

Registered AddressGround Floor
Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

300 at 1Amherts Mercantile Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,572
Cash£4,341
Current Liabilities£14,913

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house, durham house durham house street london WC2N 6HG (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: durham house durham house street london WC2N 6HF (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 October 1998Registered office changed on 19/10/98 from: 17/18 henrietta street covent garden london WC2E 8QH (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 November 1997Return made up to 30/09/97; no change of members (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 November 1996Return made up to 01/11/96; full list of members (6 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 December 1995Return made up to 01/11/95; no change of members (6 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: the grange 3 codicote road welwyn herts AL6 9LY (1 page)
30 April 1995Secretary resigned;new secretary appointed (4 pages)