Company NameSouthpaw Records Limited
Company StatusDissolved
Company Number03612519
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameChristian Morrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleArtists Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSnatch Barn
Snatch Farm
Ubley Bristol
Avon
BS18 8PR
Director NameMr Michael Edward John Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleMusic Publisher
Correspondence AddressFlat 7 The Red House
49-53 Clerkenwell Road
London
EC1M 5RS
Secretary NameMr Brendan Coyle
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bruges Place
London
NW1 0TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (2 pages)
13 August 1998Registered office changed on 13/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
10 August 1998Incorporation (11 pages)