Company NameSouthern Inspections & Surveys Limited
DirectorsAlison Jane Catling and Nicholas John Catling
Company StatusDissolved
Company Number03529354
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlison Jane Catling
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreat House
Stane Street, Ockley
Dorking
Surrey
RH5 5LY
Secretary NameVanessa Eve Catling
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreat House
Stane Street, Ockley
Dorking
Surrey
RH5 5LY
Director NameNicholas John Catling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressGreat House
Ockley
Surrey
RH5 5LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,240
Cash£92
Current Liabilities£6,720

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Statement of affairs (6 pages)
25 October 2001Appointment of a voluntary liquidator (1 page)
5 October 2001Registered office changed on 05/10/01 from: 7- 11 woodcote road wallington surrey SM6 0LH (1 page)
8 May 2001Return made up to 17/03/01; full list of members (6 pages)
8 May 2001Registered office changed on 08/05/01 from: ws secretarial services 145/157 saint john street london EC1V 4PY (1 page)
12 May 2000Return made up to 17/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Ad 05/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1999Registered office changed on 12/10/99 from: boundary house 91-93 charter house street london EC1M 6PN (1 page)
24 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999New director appointed (2 pages)
20 May 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Registered office changed on 21/08/98 from: st bartholomew chambers 61 west smithfield, london EC1A 9EA (1 page)
17 March 1998Incorporation (17 pages)