Company NameSouth West Ventilation Supplies Limited
Company StatusDissolved
Company Number04348051
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGerard Carroll
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleSales Manager
Correspondence Address31 Shaftesbury Close
Nailsea
North Somerset
BS48 2QH
Director NameRonald Arthur Lillie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleBranch Manager
Correspondence Address123 Burchells Green Road
Kingswood
Bristol
BS15 1DX
Secretary NameRonald Arthur Lillie
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleBranch Manager
Correspondence Address123 Burchells Green Road
Kingswood
Bristol
BS15 1DX
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved following liquidation (1 page)
1 November 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
1 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 12 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 12 April 2009 (5 pages)
5 May 2009Liquidators statement of receipts and payments to 12 April 2009 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
14 May 2008Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007S/S cert release of liquidator (1 page)
19 February 2007S/S cert release of liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007C/O replacement of liquidator (14 pages)
12 January 2007C/O replacement of liquidator (14 pages)
7 November 2006Liquidators' statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators' statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
11 May 2005Appointment of a voluntary liquidator (1 page)
11 May 2005Appointment of a voluntary liquidator (1 page)
27 April 2005Statement of affairs (6 pages)
27 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2005Statement of affairs (6 pages)
8 April 2005Registered office changed on 08/04/05 from: strachan & henshaw building deep pit lane sppedwell bristol BS5 7UZ (1 page)
8 April 2005Registered office changed on 08/04/05 from: strachan & henshaw building deep pit lane sppedwell bristol BS5 7UZ (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 November 2004Registered office changed on 29/11/04 from: redland house 157 redland road redland bristol BS6 6YE (1 page)
29 November 2004Registered office changed on 29/11/04 from: redland house 157 redland road redland bristol BS6 6YE (1 page)
3 February 2004Return made up to 07/01/04; full list of members (7 pages)
3 February 2004Return made up to 07/01/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 07/01/03; full list of members (7 pages)
28 January 2003Return made up to 07/01/03; full list of members (7 pages)
25 July 2002Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 July 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
7 January 2002Incorporation (17 pages)