Company NameSouthern Site Services Limited
Company StatusDissolved
Company Number02351980
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony John Hayden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressFoxley
Perry Green
Much Hadham
Herts
SG10 6EF
Director NameMr Anthony John Wilkins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address35 Sharon Gardens
Hackney London
E9 7RX
Secretary NameMr Anthony John Wilkins
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address35 Sharon Gardens
Hackney London
E9 7RX
Director NameMr Desmond Stuart Knight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(4 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleSalesmen
Country of ResidenceEngland
Correspondence Address108 St Francis Way
Chidwell St Mary
Essex
RM16 4RH
Director NameGeoffrey Hughes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address20 Cleeve Park Gardens
Sidcup
Kent
DA14 4JL

Location

Registered AddressCromwll House
Fulwood Place
Gray's Inn London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 December 2001Dissolved (1 page)
30 November 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Liquidators statement of receipts and payments (5 pages)
31 May 1996Liquidators statement of receipts and payments (5 pages)
1 June 1995Registered office changed on 01/06/95 from: 104-108 school rd tilehurst reading berks,RG3 5AX (1 page)
26 May 1995Appointment of a voluntary liquidator (2 pages)
26 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
13 December 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1993Return made up to 31/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)