Company NameSouthern Drilling Services Ltd
Company StatusDissolved
Company Number05934863
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Sonny Worrall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold
White Hill Road, Detling
Maidstone
ME14 3HH
Secretary NamePatricia Millicent Chamberlain
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Maple Street
Sheerness
ME12 1XH

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at 1Sonny Worrall
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,113
Current Liabilities£126,896

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
10 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
7 February 2013Liquidators statement of receipts and payments to 22 December 2012 (9 pages)
7 February 2013Liquidators' statement of receipts and payments to 22 December 2012 (9 pages)
7 February 2013Liquidators' statement of receipts and payments to 22 December 2012 (9 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
15 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
15 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Liquidators statement of receipts and payments to 22 December 2011 (10 pages)
27 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (10 pages)
27 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (10 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
22 February 2011Statement of affairs with form 4.19 (7 pages)
22 February 2011Statement of affairs with form 4.19 (7 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Registered office address changed from The Fold, White Hill Road Detling Maidstone ME14 3HH on 7 January 2011 (2 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Registered office address changed from the Fold, White Hill Road Detling Maidstone ME14 3HH on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from the Fold, White Hill Road Detling Maidstone ME14 3HH on 7 January 2011 (2 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
18 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 September 2007Accounts made up to 31 May 2007 (2 pages)
18 September 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
14 September 2006Incorporation (17 pages)
14 September 2006Incorporation (17 pages)