Company NameSouthlands Road Limited
Company StatusDissolved
Company Number02108618
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameNorman Butcher And Jones Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 July 2003)
RoleInsurance Broker
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(15 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 July 2003)
RoleCompany Director
Correspondence Address16 Chapel Hill
Lewes
Sussex
BN7 2BB
Director NamePeter Anthony Sturgess
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleInsurance Broker
Correspondence AddressPincotts
Meadow Way
West Horsley
Surrey
KT24 6LL
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleInsurance Broker
Correspondence AddressThe Barn
Bridgelands
Fernhurst
West Sussex
GU27 3JF
Director NameMr Hugh Gwilym Lloyd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Applecross
Berry Lane
Chorleywood
Herts
WD3 5ET
Director NameSyed Ahmed Saeed Hassany
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Bell Cottages
Beltring
Paddock Wood
Kent
TN12 6QF
Director NameTimothy Acland Ridd Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleInsurance Broker
Correspondence AddressMonkshatch
Compton
Guildford
Surrey
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameGrant Warren Mitchenall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleInsurance Broker
Correspondence Address59 Watermill Close
Ham
Richmond
Surrey
TW10 7UJ
Director NameMr John Michael Crisp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleChairman
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleChief Executive
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Director NameLaurence Charles Nelson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address9 Wickham Chase
West Wickham
Kent
BR4 0BD
Director NameNigel Thomas Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address13 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameJohn Patrick Satchwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address28 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed29 August 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleSecretary
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameMr Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleCompany Director
Correspondence Address40 Firlands
Weybridge
Surrey
KT13 0HR
Director NameMr Howard James Cooper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Engliff Lane
Woking
Surrey
GU22 8SU
Director NameMr Barry Harold Raymond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBazaros Middle Green
Wakes Colne
Colchester
Essex
CO6 2BN
Director NamePaul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1997)
RoleIndependent Insurance Broker
Correspondence Address6 Cedar Park
Whyteleafe Road
Caterham
Surrey
CR3 5DZ
Secretary NameMraul Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameDavid Codling
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 June 2002)
RoleInsurance Broker
Correspondence AddressMillside
19 Stickens Lane
East Malling
Kent
ME19 6BT

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
29 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
20 November 2002Secretary resigned (2 pages)
20 November 2002New secretary appointed (1 page)
2 July 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Return made up to 29/12/01; full list of members (5 pages)
4 February 2002New secretary appointed (2 pages)
21 December 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
2 May 2001Accounts made up to 30 June 2000 (6 pages)
15 January 2001Return made up to 29/12/00; no change of members (5 pages)
18 February 2000Accounts made up to 30 June 1999 (11 pages)
9 February 2000Return made up to 29/12/99; full list of members (5 pages)
18 January 1999Accounts made up to 30 June 1998 (11 pages)
7 January 1999Return made up to 29/12/98; no change of members (5 pages)
16 February 1998Accounts made up to 30 June 1997 (14 pages)
6 February 1998Company name changed norman butcher and jones LIMITED\certificate issued on 09/02/98 (2 pages)
15 January 1998Return made up to 29/12/97; no change of members (5 pages)
3 February 1997Return made up to 29/12/96; full list of members (12 pages)
26 January 1997New director appointed (2 pages)
22 January 1997Accounts made up to 30 June 1996 (13 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
12 April 1996Company name changed nbj london LIMITED\certificate issued on 15/04/96 (2 pages)
11 March 1996Accounts made up to 30 June 1995 (7 pages)
25 May 1995Registered office changed on 25/05/95 from: 120/122 southwark street london SE1 0SX (1 page)
21 April 1995Accounts made up to 30 June 1994 (7 pages)