Company NameS.O.S. Construction (Southern) Plc
DirectorsJohn Martin Hayes and Anthony Christopher Petty
Company StatusDissolved
Company Number02894567
CategoryPublic Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Martin Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameAnthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleStationer
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Secretary NameJohn Martin Hayes
NationalityBritish
StatusCurrent
Appointed02 September 1994(7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Secretary NameAnthony Christopher Petty
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleStationer
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£1,861,788
Gross Profit£246,180
Net Worth£59,441
Cash£24,353
Current Liabilities£612,328

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 March 2003Dissolved (1 page)
4 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (3 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Registered office changed on 29/04/96 from: axis house thames road crayford kent DA1 4QZ (1 page)
10 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 1996Declaration of solvency (4 pages)
5 April 1995Return made up to 03/02/95; full list of members
  • 363(287) ‐ Registered office changed on 05/04/95
(7 pages)
20 February 1995Full accounts made up to 31 October 1994 (13 pages)
12 October 1994Secretary resigned;new secretary appointed (2 pages)
14 March 1994Ad 03/02/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 February 1994Director resigned;new director appointed (2 pages)
3 February 1994Incorporation (18 pages)