SES SOUTHERN LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.04846835
CategoryPrivate Limited Company
Incorporated28 Jul 2003
Age20 years, 9 months
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months

SUMMARY

SES SOUTHERN LIMITED is an dissolved private limited company with number 04846835. It was incorporated 20 years, 9 months ago, on 28 July 2003 and it was dissolved 2 years, 7 months ago, on 28 September 2021. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Change date: 2021-04-20

New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2020

Category: Address

Type: AD02

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Termination date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Carter

Termination date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-18

Officer name: Miss Deborah Grimason

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Buffin

Termination date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Williams

Appointment date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-23

Officer name: Andrew Stephen Pike

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-09-19

Officer name: Tp Directors Ltd

Documents

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Anthony David Buffin

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Buffin

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stephen Pike

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ute Ball

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Old address: Fleet House Lee Circle Leicester LE1 3QQ

Change date: 2011-02-18

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murray

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Slark

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Peter Carter

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Ian Cooper

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Nigel Hampden Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Resolution

Date: 07 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ute Suse Ball

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gavin Slark

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Roderick Murray

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 18/03/2008 from 22 the rope walk nottingham nottinghamshire NG1 5DT

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary pierre bollu

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed ute suse ball

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john roderick murray

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed gavin slark

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 20/01/04 from: suite 1 kebbell house gibbs couch carpenters park watford hertfordshire WD19 5EF

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed griffin products LTD\certificate issued on 01/10/03

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 11/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camden town LIMITED\certificate issued on 03/09/03

Documents

View document PDF

Incorporation company

Date: 28 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10526434
Status:ACTIVE
Category:Private Limited Company

C.O. CLOSE MANAGEMENT COMPANY LIMITED

1 CLAUDE OLIVER CLOSE, BROMLEY ROAD,MANNINGTREE,CO11 2AS

Number:02707911
Status:ACTIVE
Category:Private Limited Company

LENDONENTERPRISES LIMITED

LENDON,BIDEFORD,EX39 5BW

Number:10878801
Status:ACTIVE
Category:Private Limited Company

NSS MEDIK LTD

63 PICASSO WAY,SOUTHEND-ON-SEA,SS3 9XA

Number:08206783
Status:ACTIVE
Category:Private Limited Company

ONPOINT FLOORING LTD

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:10829854
Status:ACTIVE
Category:Private Limited Company

OPACUS LTD

38 ANSON ROAD,IPSWICH,IP5 3RG

Number:06781475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source