Company NameSouthborough Developments Limited
Company StatusDissolved
Company Number03130656
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Muller Carpenter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NamePeter Richard Steven Babb
NationalityBritish
StatusResigned
Appointed08 February 1996(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 1996)
RoleSecretary
Correspondence Address65a Robinson Road
Colliers Wood
London
SW17 9DL
Secretary NameKundan Sodha
NationalityBritish
StatusResigned
Appointed20 September 1996(10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(12 months after company formation)
Appointment Duration3 years (resigned 24 November 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Secretary NameKathyanne Bender
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressFlat 5 3 Primrose Close
Hackbridge
Wallington
Surrey
SM6 7HJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
5 February 1999Full accounts made up to 30 April 1997 (10 pages)
5 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 December 1998Return made up to 24/11/98; no change of members (5 pages)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
17 August 1998Return made up to 24/11/97; no change of members (6 pages)
11 December 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
15 January 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 December 1996New director appointed (3 pages)
26 September 1996New secretary appointed (2 pages)
20 August 1996Accounting reference date notified as 30/04 (1 page)
16 July 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 February 1996Director resigned (1 page)
18 February 1996New director appointed (3 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (1 page)
24 November 1995Incorporation (24 pages)