Company NameSouthern Labour Force Ltd
Company StatusDissolved
Company Number03577359
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date9 March 2009 (15 years, 1 month ago)
Previous NameRestex Ltd

Business Activity

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

Directors

Director NameKevin Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 09 March 2009)
RoleCompany Director
Correspondence Address49 Tylers Avenue
Laindon
Basildon
Essex
SS15 5UR
Secretary NameJason Pye
NationalityBritish
StatusClosed
Appointed01 July 2003(5 years after company formation)
Appointment Duration5 years, 8 months (closed 09 March 2009)
RoleCompany Director
Correspondence Address49 Tyler Avenue
Laindon
Essex
SS15 5UR
Director NamePeter George Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(4 weeks after company formation)
Appointment Duration11 months (resigned 04 June 1999)
RoleManaging Director
Correspondence Address10 Russell Close
Laindon
Basildon
Essex
SS15 6AS
Secretary NameMichelle Denise Ward
NationalityBritish
StatusResigned
Appointed06 July 1998(4 weeks after company formation)
Appointment Duration11 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address4 Vicars Close
Hackney
London
E9 7HT
Secretary NameKevin Pye
NationalityBritish
StatusResigned
Appointed03 June 1999(12 months after company formation)
Appointment Duration4 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address49 Tylers Avenue
Laindon
Basildon
Essex
SS15 5UR
Director NameMichelle Denise Sullivan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(12 months after company formation)
Appointment Duration4 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address19 Wentworth House
Hampstead Avenue Repton Park
Chigwell
Essex
IG8 8QB
Director NameJason Pye
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2001)
RoleCompany Director
Correspondence Address49 Tyler Avenue
Laindon
Essex
SS15 5UR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,965
Cash£48
Current Liabilities£177,369

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2008Liquidators statement of receipts and payments (5 pages)
25 September 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
7 March 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Receiver ceasing to act (1 page)
1 June 2007Receiver's abstract of receipts and payments (2 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Receiver's abstract of receipts and payments (2 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Receiver's abstract of receipts and payments (2 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
1 April 2005Receiver's abstract of receipts and payments (3 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
10 June 2004Administrative Receiver's report (8 pages)
5 April 2004Registered office changed on 05/04/04 from: gable house 239 regents park road london N3 3LF (1 page)
25 March 2004Appointment of receiver/manager (1 page)
9 March 2004Appointment of a voluntary liquidator (1 page)
9 March 2004Statement of affairs (5 pages)
9 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2004Registered office changed on 20/02/04 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
30 May 2003Return made up to 02/06/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 May 2002Registered office changed on 09/05/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 September 2001Director's particulars changed (1 page)
7 August 2001Return made up to 02/06/01; full list of members (7 pages)
14 March 2001Ad 28/02/01--------- £ si 51@1=51 £ ic 199/250 (2 pages)
9 January 2001Ad 01/07/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 November 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2000New director appointed (2 pages)
1 August 2000Return made up to 02/06/00; full list of members (6 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
6 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
18 June 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
18 June 1999Registered office changed on 18/06/99 from: 10 russell close laindon basildon essex SS15 6AS (1 page)
16 June 1999Return made up to 02/06/99; full list of members (6 pages)
20 February 1999Particulars of mortgage/charge (4 pages)
19 January 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
20 July 1998Registered office changed on 20/07/98 from: dolphin house 46-54 high street ingatestone essex CM4 9DW (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 July 1998Secretary resigned (1 page)
29 June 1998Company name changed restex LTD\certificate issued on 30/06/98 (2 pages)
8 June 1998Incorporation (14 pages)