Company NameA E B Southern Limited
Company StatusDissolved
Company Number02711125
CategoryPrivate Limited Company
Incorporation Date30 April 1992(31 years, 11 months ago)
Dissolution Date23 August 1994 (29 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichael Hunter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 23 August 1994)
RoleTransport Manager
Correspondence Address8 Carbis Road
London
E14 7TH
Director NameMrs Eileen Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 23 August 1994)
RoleSecretary
Correspondence Address26 Hind Grove
London
E14 6HU
Secretary NameMichael Hunter
NationalityBritish
StatusClosed
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 23 August 1994)
RoleTransport Manager
Correspondence Address8 Carbis Road
London
E14 7TH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFergusson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 churchway london NW1 1LT (1 page)
11 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
11 June 1997Appointment of a voluntary liquidator (1 page)
11 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1997Statement of affairs (13 pages)
22 May 1997Registered office changed on 22/05/97 from: essex container depot alfreds way barking essex IG11 0AT (1 page)
15 May 1996Return made up to 30/04/96; no change of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 July 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/94; full list of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1995Accounts for a dormant company made up to 30 April 1993 (1 page)
9 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Ad 20/05/92--------- £ si 2@1 (2 pages)
9 May 1995Return made up to 30/04/93; full list of members (6 pages)