Company NameSouthern Airways Plymouth Limited
Company StatusDissolved
Company Number01912567
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 12 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Gerard Nicholas Herring
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 27 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCuddenbeake House
Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Secretary NameDr Gerard Nicholas Herring
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddenbeake House
Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Director NameMr Cyril Alfred Herring
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration18 years, 12 months (resigned 25 December 2009)
RoleFinancial Consultant
Correspondence AddressCuddenbeake House Quay Road
St Germans
Saltash
Cornwall
PL12 5LY

Location

Registered AddressC/O Hillier Hopkins Llp
64 Clarendon Road
Watford
Herts
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (4 pages)
28 November 2011Application to strike the company off the register (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Gerard Nicholas Herring on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Cyril Herring as a director (1 page)
3 February 2010Director's details changed for Mr Gerard Nicholas Herring on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Cyril Herring as a director (1 page)
3 February 2010Director's details changed for Mr Gerard Nicholas Herring on 1 October 2009 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 March 2009Accounts made up to 31 December 2008 (2 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 April 2008Accounts made up to 31 December 2006 (6 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 March 2008Accounts made up to 31 December 2007 (6 pages)
31 January 2008Registered office changed on 31/01/08 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Location of debenture register (1 page)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
12 May 2005Accounts made up to 31 December 2004 (6 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Return made up to 31/12/04; full list of members (7 pages)
12 April 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2002Accounts made up to 31 December 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 January 2002Accounts made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Accounts made up to 31 December 1999 (3 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 October 1999Accounts made up to 31 December 1998 (3 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 January 1999Full accounts made up to 31 December 1997 (3 pages)
31 January 1999Full accounts made up to 31 December 1997 (3 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (2 pages)
8 June 1997Registered office changed on 08/06/97 from: c/o gibson appleby st andrews ct 1-4 river front enfield middlesex EN1 3SY (1 page)
8 June 1997Registered office changed on 08/06/97 from: c/o gibson appleby st andrews ct 1-4 river front enfield middlesex EN1 3SY (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Accounts made up to 31 December 1995 (1 page)
10 June 1996Company name changed pride rent-a-car LIMITED\certificate issued on 11/06/96 (2 pages)
10 June 1996Company name changed pride rent-a-car LIMITED\certificate issued on 11/06/96 (2 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 June 1990First Gazette notice for compulsory strike-off (1 page)
26 June 1990First Gazette notice for compulsory strike-off (1 page)