Company NameSouthern Consultancy Limited
Company StatusDissolved
Company Number03753292
CategoryPrivate Limited Company
Incorporation Date15 April 1999(24 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNaomi Sarah Lane
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration8 years (closed 11 December 2007)
RoleCompany Director
Correspondence Address40 Ford Road
Tiverton
Devon
EX16 4BE
Director NamePaul Howard Shaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration8 years (closed 11 December 2007)
RoleCompany Director
Correspondence Address40 Ford Road
Tiverton
Devon
EX16 4BE
Secretary NamePaul Howard Shaw
NationalityBritish
StatusClosed
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration8 years (closed 11 December 2007)
RoleCompany Director
Correspondence Address40 Ford Road
Tiverton
Devon
EX16 4BE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressLudwell House
2 Guildford Steet
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth-£553
Current Liabilities£553

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
12 June 2007Return made up to 15/04/07; no change of members (7 pages)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 May 2006Return made up to 15/04/06; full list of members (7 pages)
10 June 2005Return made up to 15/04/05; full list of members (7 pages)
10 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 May 2004Return made up to 15/04/04; no change of members (7 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
9 May 2003Return made up to 15/04/03; no change of members (7 pages)
9 May 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
19 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
14 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
22 September 2000Full accounts made up to 30 April 2000 (8 pages)
20 April 2000Return made up to 15/04/00; full list of members (4 pages)
18 February 2000New director appointed (2 pages)
19 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: 152 city road london EC1V 2HH (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 December 1999Ad 29/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 1999Incorporation (10 pages)