Company NameSouthern Counties Trading Limited
Company StatusDissolved
Company Number02529594
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLorraine Tully
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address22 Hamond Close
South Croydon
Surrey
CR2 6BZ
Secretary NameKirk Georgiou
NationalityBritish
StatusClosed
Appointed26 April 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address32 Kelmscott Road
Battersea
London
SW11 6QY
Director NameJohn Duncan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 1997)
RoleTransport Manager
Correspondence Address26 Melford Court
3-5 Cavendish Road
Sutton
Surrey
SM2 5ET
Secretary NameLorraine Tully
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 1997)
RoleCompany Director
Correspondence Address29 Grovelands Road
Purley
Surrey
CR8 4LB

Location

Registered Address38 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
28 January 1998Application for striking-off (1 page)
26 January 1998Full accounts made up to 30 June 1997 (9 pages)
12 December 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
8 September 1997Return made up to 10/08/97; no change of members (4 pages)
6 July 1997Full accounts made up to 30 September 1996 (10 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: enterprise house no 4 chipstead station parade chipstead surrey CR5 3TE (1 page)
17 October 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Registered office changed on 16/10/96 from: hamlyns house beadles lane old oxted surrey RH8 9JJ (1 page)
28 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Return made up to 10/08/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (1 page)
25 July 1995Auditor's resignation (2 pages)