Company NameSFS South Limited
DirectorsAnthony Clive Capper and Wayne McGill
Company StatusDissolved
Company Number04324250
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Clive Capper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleCommercial Manager
Correspondence AddressPark House
12 Harts Croft
Yate
South Gloucestershire
BS37 7XE
Director NameWayne McGill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleRegional Manager
Correspondence Address16 Hartshaw
Newbarn
Kent
DA3 7UH
Secretary NameAnthony Clive Capper
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleCommercial Manager
Correspondence AddressPark House
12 Harts Croft
Yate
South Gloucestershire
BS37 7XE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2007Notice of move from Administration to Dissolution (19 pages)
14 August 2007Administrator's progress report (25 pages)
5 March 2007Administrator's progress report (8 pages)
5 March 2007Administrator's progress report (8 pages)
14 February 2007Notice of extension of period of Administration (1 page)
7 August 2006Notice of extension of period of Administration (1 page)
15 March 2006Registered office changed on 15/03/06 from: bagbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
14 March 2006Administrator's progress report (10 pages)
7 October 2005Statement of administrator's proposal (24 pages)
17 August 2005Registered office changed on 17/08/05 from: 1-2 callender cottages church manorway erith kent DA8 1DE (1 page)
12 August 2005Appointment of an administrator (1 page)
13 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 February 2005Particulars of mortgage/charge (7 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (31 pages)
17 December 2004Return made up to 16/11/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
8 December 2003Registered office changed on 08/12/03 from: 1-2 callendar cottages church manorway erith kent DA8 1DE (1 page)
25 October 2003Ad 01/04/02-06/10/03 £ si 900@1 (1 page)
25 October 2003Registered office changed on 25/10/03 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
6 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
20 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
5 December 2002Return made up to 16/11/02; full list of members (5 pages)
17 July 2002Registered office changed on 17/07/02 from: unit c walker way thornbury south gloucestershire BS35 3US (1 page)
17 July 2002Ad 16/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Registered office changed on 17/01/02 from: 1 and 2 calender cottages church manor way erith kent DA8 1DE (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
16 November 2001Incorporation (13 pages)