Company NameDereham South Green Limited
Company StatusDissolved
Company Number04821389
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date6 August 2010 (13 years, 8 months ago)
Previous NameFruehauf Parts & Service Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePhilip John Heathcote
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Orchard End
Dereham
Norfolk
NR20 3SD
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed04 July 2003(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Robert John Goddard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wolvercote Court
Wolvercote Green
Oxford
Oxfordshire
OX2 8AB
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressPointwell Mill Pointwell Lane
Coggeshall
Colchester
CO6 1RH
Director NameMr Michael McVicar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleConsultant/Director
Country of ResidenceEngland
Correspondence AddressOaklands
High Street, Whixley
York
YO26 8AW
Director NameRosewood Corporate Appointments Limited (Corporation)
StatusResigned
Appointed02 April 2004(9 months after company formation)
Appointment Duration6 years (resigned 16 April 2010)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Termination of appointment of Rosewood Corporate Appointments Limited as a director (2 pages)
15 June 2010Termination of appointment of Rosewood Corporate Appointments Limited as a director (2 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (10 pages)
17 March 2010Liquidators statement of receipts and payments to 5 February 2010 (10 pages)
17 March 2010Liquidators statement of receipts and payments to 5 February 2010 (10 pages)
3 September 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
9 March 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
10 March 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
10 March 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
10 March 2008Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
2 March 2007Appointment of a voluntary liquidator (1 page)
2 March 2007Appointment of a voluntary liquidator (1 page)
6 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
6 February 2007Administrator's progress report (8 pages)
6 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
6 February 2007Administrator's progress report (8 pages)
26 September 2006Administrator's progress report (7 pages)
26 September 2006Administrator's progress report (7 pages)
13 March 2006Administrator's progress report (6 pages)
13 March 2006Administrator's progress report (6 pages)
14 February 2006Notice of extension of period of Administration (2 pages)
14 February 2006Notice of extension of period of Administration (2 pages)
16 September 2005Administrator's progress report (5 pages)
16 September 2005Administrator's progress report (5 pages)
27 May 2005Registered office changed on 27/05/05 from: rash's green toftwood dereham norfolk NR19 1JF (1 page)
27 May 2005Registered office changed on 27/05/05 from: rash's green toftwood dereham norfolk NR19 1JF (1 page)
25 May 2005Result of meeting of creditors (4 pages)
25 May 2005Amended certificate of constitution of creditors' committee (1 page)
25 May 2005Result of meeting of creditors (4 pages)
25 May 2005Amended certificate of constitution of creditors' committee (1 page)
19 April 2005Statement of affairs (18 pages)
19 April 2005Statement of affairs (18 pages)
4 April 2005Statement of administrator's proposal (51 pages)
4 April 2005Statement of administrator's proposal (51 pages)
23 February 2005Company name changed fruehauf parts & service LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed fruehauf parts & service LIMITED\certificate issued on 23/02/05 (2 pages)
18 February 2005Appointment of an administrator (1 page)
18 February 2005Appointment of an administrator (1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Return made up to 04/07/04; full list of members (8 pages)
11 August 2004Return made up to 04/07/04; full list of members (8 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
6 April 2004Registered office changed on 06/04/04 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
10 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
27 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 July 2003Incorporation (46 pages)
4 July 2003Incorporation (46 pages)