Company NameSouthdoyle Limited
Company StatusDissolved
Company Number04064265
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NamePractical Environment Limited

Business Activity

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

Directors

Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(7 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelbrook The Marshes Lane
Mere Brow
Lancashire
PR4 6JR
Secretary NameChristopher Paul Martin
NationalityBritish
StatusClosed
Appointed12 August 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address15 Roxburghe Mansion 32 Kensington Court
London
W8 5BQ
Director NameChristopher Barnett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBack Lane House
Beckford
Tewkesbury
Gloucestershire
GL20 7AF
Wales
Director NameMr David James Power
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address38 Whitelow Road
Manchester
Lancashire
M21 9HR
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameWendy Louise Trainor
NationalityBritish
StatusResigned
Appointed10 September 2007(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2008)
RoleSolicitor
Correspondence Address4 The Pavilions Portway
Preston
Lancashire
PR2 2YB
Secretary NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
20 December 2010Solvency Statement dated 08/12/10 (1 page)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Solvency statement dated 08/12/10 (1 page)
20 December 2010Statement by directors (1 page)
20 December 2010Statement of capital on 20 December 2010
  • GBP 2
(4 pages)
20 December 2010Statement of capital on 20 December 2010
  • GBP 2
(4 pages)
20 December 2010Statement by Directors (1 page)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
27 September 2009Full accounts made up to 31 March 2009 (12 pages)
27 September 2009Full accounts made up to 31 March 2009 (12 pages)
9 September 2009Return made up to 04/09/09; full list of members (4 pages)
9 September 2009Return made up to 04/09/09; full list of members (4 pages)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page)
18 December 2008Director appointed simran soin (2 pages)
18 December 2008Director appointed simran soin (2 pages)
11 November 2008Appointment terminated director david power (1 page)
11 November 2008Appointment Terminated Director david power (1 page)
16 October 2008Full accounts made up to 31 March 2008 (12 pages)
16 October 2008Full accounts made up to 31 March 2008 (12 pages)
12 September 2008Return made up to 04/09/08; full list of members (4 pages)
12 September 2008Return made up to 04/09/08; full list of members (4 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Appointment Terminated Secretary steve binks (1 page)
10 September 2008Secretary appointed christopher paul martin (2 pages)
23 April 2008Appointment Terminated Secretary wendy trainor (1 page)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Secretary appointed steve binks (3 pages)
22 December 2007Full accounts made up to 31 March 2007 (13 pages)
22 December 2007Full accounts made up to 31 March 2007 (13 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Return made up to 04/09/07; full list of members (2 pages)
25 October 2007Return made up to 04/09/07; full list of members (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
24 October 2006Full accounts made up to 31 March 2006 (16 pages)
24 October 2006Full accounts made up to 31 March 2006 (16 pages)
4 October 2006Return made up to 04/09/06; full list of members (7 pages)
4 October 2006Return made up to 04/09/06; full list of members (7 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
26 September 2005Return made up to 04/09/05; full list of members (7 pages)
26 September 2005Return made up to 04/09/05; full list of members (7 pages)
12 September 2005Full accounts made up to 31 March 2005 (14 pages)
12 September 2005Full accounts made up to 31 March 2005 (14 pages)
1 November 2004Company name changed practical environment LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed practical environment LIMITED\certificate issued on 01/11/04 (2 pages)
20 September 2004Return made up to 04/09/04; full list of members (7 pages)
20 September 2004Return made up to 04/09/04; full list of members (7 pages)
20 September 2004Full accounts made up to 31 March 2004 (14 pages)
20 September 2004Full accounts made up to 31 March 2004 (14 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
7 October 2003Return made up to 04/09/03; full list of members (7 pages)
7 October 2003Return made up to 04/09/03; full list of members (7 pages)
9 October 2002Full accounts made up to 31 March 2002 (13 pages)
9 October 2002Full accounts made up to 31 March 2002 (13 pages)
3 October 2002Return made up to 04/09/02; full list of members (7 pages)
3 October 2002Return made up to 04/09/02; full list of members (7 pages)
27 October 2001Ad 18/04/01--------- £ si 100000@1 (2 pages)
27 October 2001Statement of affairs (2 pages)
27 October 2001Statement of affairs (2 pages)
27 October 2001Ad 18/04/01--------- £ si 99999@1 (2 pages)
27 October 2001Ad 18/04/01--------- £ si 100000@1 (2 pages)
27 October 2001Ad 18/04/01--------- £ si 99999@1 (2 pages)
2 October 2001Full accounts made up to 31 March 2001 (13 pages)
2 October 2001Return made up to 04/09/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (13 pages)
2 October 2001Return made up to 04/09/01; full list of members (7 pages)
1 August 2001Nc inc already adjusted 18/04/01 (1 page)
1 August 2001Memorandum and Articles of Association (12 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Memorandum and Articles of Association (12 pages)
1 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2001Nc inc already adjusted 18/04/01 (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
1 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
4 September 2000Incorporation (13 pages)