Company NameAddax (Southern) Limited
DirectorDavid John Parmenter
Company StatusDissolved
Company Number01913649
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid John Parmenter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleElectrician
Correspondence Address24 Stallards Crescent
Kirby Cross
Frinton On Sea
Essex
CO13 0TN
Secretary NameMrs Janice Parmenter
NationalityBritish
StatusCurrent
Appointed18 October 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address24 Stallards Crescent
Kirby Cross
Frinton On Sea
Essex
CO13 0TN
Director NameDenise Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 1995)
RoleClerk
Correspondence Address22 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LA
Secretary NameDavid John Parmenter
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address24 Stallards Crescent
Kirby Cross
Frinton On Sea
Essex
CO13 0TN
Secretary NameDenise Wright
NationalityBritish
StatusResigned
Appointed22 February 1995(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address22 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LA

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,650,060
Gross Profit£153,605
Net Worth-£23,497
Cash£11
Current Liabilities£350,705

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (4 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
15 April 2002Appointment of a voluntary liquidator (1 page)
15 April 2002Statement of affairs (7 pages)
15 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2002Registered office changed on 09/03/02 from: ground floor churchill house horndon industrial park west horndon brentwood essex CM13 3XD (1 page)
26 July 2001Return made up to 18/06/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 May 2000 (13 pages)
20 February 2001Registered office changed on 20/02/01 from: 2ND floor friars house parkway chelmsford essex CM2 0NF (1 page)
28 March 2000Full accounts made up to 31 May 1999 (14 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
29 July 1999Return made up to 18/06/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
29 June 1998Return made up to 18/06/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 May 1997 (13 pages)
2 July 1997Return made up to 18/06/97; full list of members (5 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
25 March 1997Registered office changed on 25/03/97 from: 1ST floor friars house parkway chelmsford essex CM2 onf (1 page)
9 July 1996Return made up to 18/06/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
12 July 1995Return made up to 18/06/95; no change of members (4 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Director resigned (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (12 pages)