Company NameSouth Fs Limited
Company StatusDissolved
Company Number01886247
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)
Dissolution Date20 October 2012 (11 years, 6 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 October 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMrs Jacqueline Anne Gregory
NationalityBritish
StatusClosed
Appointed30 March 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 October 2012)
RoleSecretary
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Nicholas Anton Anderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 20 October 2012)
RoleHead Of Risk & Compliance
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameThomas Davies
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressElgar House
Holmar Road
Hereford
HR4 9SF
Wales
Director NameMalcolm Charles Tosh
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 1993)
RoleChartered Accountant
Correspondence AddressLittle Clandon
The Street
West Clandon
Surrey
GU4 7ST
Director NameAndrew Charles Sellers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 September 1992)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address39 Baysham Street
Hereford
Herefordshire
HR4 0ET
Wales
Director NameJeffrey Malwyn Reynolds
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 1996)
RoleFinancial Advisor
Correspondence Address89 Raglan Gardens
Watford
Hertfordshire
WD19 4LJ
Director NameMr John Warring Dent
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Gateford Drive
Horsham
West Sussex
RH12 5FW
Director NameMiss Ann Bristow
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2002)
RoleIndep Fin Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
1 Holly Court Hall Church Street
Welwyn
Hertfordshire
AL6 9LN
Director NameMs Margaret Mary Bowler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2002)
RoleChartered Accountant
Correspondence Address14 Cambridge Cottages
Kew Green
Richmond
Surrey
TW9 3AY
Director NameMr Mark Robert Pearson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood
Bolney Road
Ansty
West Sussex
RH17 5AW
Director NameSimon Paul Preston
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address57 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NH
Director NameRaymond Ellis Blin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft
Sandlin
Malvern
Worcestershire
WR13 5DN
Secretary NamePhilip Andrew Barton
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address57 White Horses Way
Littlehampton
West Sussex
BN17 6NJ
Director NameMr Howard Brent Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(18 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCygnet House
27a Radwell Road
Milton Ernest
Bedfordshire
MK44 1SH
Director NameNigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(18 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameAlan Watt Wardrop
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Widbury Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HW
Secretary NameColumbia House (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1992(7 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 October 2003)
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2012Final Gazette dissolved following liquidation (1 page)
20 October 2012Final Gazette dissolved following liquidation (1 page)
20 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
20 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
23 February 2012Liquidators' statement of receipts and payments to 20 December 2011 (4 pages)
23 February 2012Liquidators statement of receipts and payments to 20 December 2011 (4 pages)
23 February 2012Liquidators' statement of receipts and payments to 20 December 2011 (4 pages)
3 May 2011Registered office address changed from Towry House Western Road Bracknell RG12 1TL England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Towry House Western Road Bracknell RG12 1TL England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Towry House Western Road Bracknell RG12 1TL England on 3 May 2011 (1 page)
26 April 2011Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 100,000
(4 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 100,000
(4 pages)
20 April 2011Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Andrew Charles Fisher on 19 April 2011 (2 pages)
19 April 2011Register(s) moved to registered office address (1 page)
19 April 2011Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England (1 page)
19 April 2011Director's details changed for Mr Nicholas Anton Anderson on 19 April 2011 (2 pages)
19 April 2011Register(s) moved to registered office address (1 page)
19 April 2011Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 19 April 2011 (1 page)
19 April 2011Director's details changed for Mr Nicholas Anton Anderson on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 19 April 2011 (1 page)
19 April 2011Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England (1 page)
13 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2011Appointment of a voluntary liquidator (3 pages)
13 January 2011Appointment of a voluntary liquidator (3 pages)
13 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-21
(1 page)
13 January 2011Declaration of solvency (3 pages)
13 January 2011Declaration of solvency (3 pages)
12 January 2011Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 12 January 2011 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 May 2010Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Nicholas Anton Anderson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Nicholas Anton Anderson on 10 May 2010 (2 pages)
12 May 2010Secretary's details changed for Mrs Jacqueline Anne Gregory on 10 May 2010 (1 page)
12 May 2010Secretary's details changed for Mrs Jacqueline Anne Gregory on 10 May 2010 (1 page)
10 May 2010Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from Towry Law House Western Road Bracknell RG12 1TL on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Jacqueline Anne Gregory on 10 May 2010 (1 page)
10 May 2010Director's details changed for Mr Andrew Charles Fisher on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from Towry Law House Western Road Bracknell RG12 1TL on 10 May 2010 (1 page)
10 May 2010Director's details changed for Nicholas Anton Anderson on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Nicholas Anton Anderson on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Jacqueline Anne Gregory on 10 May 2010 (1 page)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
20 October 2009Secretary's details changed for Mrs Jacqueline Anne Gregory on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Nicholas Anton Anderson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Charles Fisher on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Anton Anderson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Anton Anderson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Charles Fisher on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Jacqueline Anne Gregory on 1 October 2009 (1 page)
20 October 2009Director's details changed for Andrew Charles Fisher on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Jacqueline Anne Gregory on 1 October 2009 (1 page)
21 September 2009Secretary's Change of Particulars / jacqueline gregory / 21/08/2009 / HouseName/Number was: , now: 159; Street was: 8 wynches farm drive, now: st albans road; Area was: , now: sandridge; Post Code was: AL4 0XH, now: AL4 9LN (1 page)
21 September 2009Secretary's change of particulars / jacqueline gregory / 21/08/2009 (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 June 2009Accounts made up to 31 December 2008 (6 pages)
18 June 2009Resolutions
  • RES13 ‐ Section 282 conflict of interest 17/06/2009
(1 page)
18 June 2009Resolutions
  • RES13 ‐ Section 282 conflict of interest 17/06/2009
(1 page)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
20 April 2009Director's Change of Particulars / nicholas anderson / 02/01/2009 / Post Code was: RG40 1BJ, now: RG40 1BS (1 page)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
20 April 2009Director's change of particulars / nicholas anderson / 02/01/2009 (1 page)
13 January 2009Appointment terminated director alan wardrop (1 page)
13 January 2009Director appointed nicholas anton anderson (3 pages)
13 January 2009Appointment Terminated Director alan wardrop (1 page)
13 January 2009Director appointed nicholas anton anderson (3 pages)
12 June 2008Accounts made up to 31 December 2007 (6 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
15 October 2007Accounts made up to 31 March 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 May 2007Auditor's resignation (1 page)
29 May 2007Auditor's resignation (1 page)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007New director appointed (3 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
13 April 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Memorandum and Articles of Association (14 pages)
12 April 2007Memorandum and Articles of Association (14 pages)
11 April 2007Registered office changed on 11/04/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
11 April 2007Location of register of members (1 page)
2 April 2007Company name changed baker tilly financial services ( south) LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed baker tilly financial services ( south) LIMITED\certificate issued on 02/04/07 (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
18 September 2006Full accounts made up to 31 March 2006 (9 pages)
18 September 2006Full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (11 pages)
11 November 2005Full accounts made up to 31 March 2005 (11 pages)
5 May 2005Return made up to 17/04/05; full list of members (2 pages)
5 May 2005Return made up to 17/04/05; full list of members (2 pages)
29 November 2004Full accounts made up to 31 March 2004 (13 pages)
29 November 2004Full accounts made up to 31 March 2004 (13 pages)
16 June 2004Return made up to 17/04/04; full list of members (5 pages)
16 June 2004Return made up to 17/04/04; full list of members (5 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
27 August 2003Location of register of members (1 page)
27 August 2003Registered office changed on 27/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
27 August 2003Location of register of members (1 page)
27 August 2003Registered office changed on 27/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
23 April 2003Return made up to 17/04/03; full list of members (5 pages)
23 April 2003Return made up to 17/04/03; full list of members (5 pages)
19 December 2002Full accounts made up to 31 March 2002 (12 pages)
19 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 August 2002New director appointed (3 pages)
18 August 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
17 May 2002Return made up to 17/04/02; full list of members (6 pages)
17 May 2002Return made up to 17/04/02; full list of members (6 pages)
8 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 April 2002Company name changed hlb kidsons financial services l imited\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed hlb kidsons financial services l imited\certificate issued on 02/04/02 (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
20 April 2001Return made up to 17/04/01; full list of members (7 pages)
20 April 2001Return made up to 17/04/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
25 May 2000Return made up to 17/04/00; full list of members (7 pages)
25 May 2000Return made up to 17/04/00; full list of members (7 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
6 May 1999Return made up to 17/04/99; full list of members (7 pages)
21 April 1999Company name changed kidsons impey financial services LIMITED\certificate issued on 04/05/99 (2 pages)
21 April 1999Company name changed kidsons impey financial services LIMITED\certificate issued on 04/05/99 (2 pages)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
8 July 1998Return made up to 17/04/98; full list of members (7 pages)
8 July 1998Return made up to 17/04/98; full list of members (7 pages)
24 February 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (12 pages)
25 February 1997Full accounts made up to 30 April 1996 (12 pages)
17 June 1996Director resigned (1 page)
14 May 1996Return made up to 17/04/96; full list of members (7 pages)
14 May 1996Return made up to 17/04/96; full list of members (7 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
22 September 1995Return made up to 23/08/95; full list of members (14 pages)
22 September 1995Return made up to 23/08/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
25 March 1985Memorandum and Articles of Association (14 pages)
25 March 1985Memorandum and Articles of Association (14 pages)
14 February 1985Incorporation (19 pages)
14 February 1985Incorporation (19 pages)