Company NameSouthern Conveyors 21 Limited
Company StatusDissolved
Company Number04049945
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 7 months ago)
Dissolution Date29 May 2007 (16 years, 10 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 NameMr George Henry Beardow
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(same day as company formation)
RoleEngineer
Correspondence Address2 Pleydells Cottage
Middle Lane
Rushlake Green
East Sussex
TN21 9QY
Director NameMr Ian David Beardow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 29 May 2007)
RoleAccount Executive Banking
Country of ResidenceEngland
Correspondence AddressNightingale Cottage
Burwash Common
Etchingham
East Sussex
TN19 7NB
Secretary NameMrs Valerie Margaret Beardow
NationalityBritish
StatusClosed
Appointed27 March 2001(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address2 Pleydells Cottage
Middle Lane
Rushlake Green
East Sussex
TN21 9QY
Director NameMrs Valerie Margaret Beardow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressLaurel House
Broad Oak
Heathfield
East Sussex
TN21 8SS
Secretary NameMr George Henry Beardow
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleEngineer
Correspondence AddressLaurel House
Broadoak
Heathfield
E Sussex
TN21 8SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10/12 Wrotham Road
Gravesend
Kent
DA11 0PE
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 August 2006Return made up to 09/08/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 August 2005Return made up to 09/08/05; full list of members (7 pages)
18 August 2004Return made up to 09/08/04; full list of members (7 pages)
7 May 2004Ad 04/02/04--------- £ si 48@1=48 £ ic 52/100 (2 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 August 2003Return made up to 09/08/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 February 2002Ad 09/08/00--------- £ si 51@1 (2 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (6 pages)
22 August 2000Registered office changed on 22/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
9 August 2000Incorporation (32 pages)