SES SOUTHERN LIMITED
Status | DISSOLVED |
Company No. | 04846835 |
Category | Private Limited Company |
Incorporated | 28 Jul 2003 |
Age | 20 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cooper
Documents
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
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
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
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Buffin
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hampden Smith
Documents
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
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
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Smith
Documents
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
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
Appoint person secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Stephen Pike
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ute Ball
Documents
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
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Murray
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Slark
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Peter Carter
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Ian Cooper
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Nigel Hampden Smith
Documents
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
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
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
Resolution
Date: 07 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
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
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
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
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
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary pierre bollu
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed ute suse ball
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john roderick murray
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed gavin slark
Documents
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
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
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
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
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
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
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
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
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
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
Legacy
Date: 15 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/10/04
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
123 -125 CHARLTON ROAD FREEHOLD COMPANY LTD
55B LEE ROAD,LONDON,SE3 9RT
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 |
LENDON,BIDEFORD,EX39 5BW
Number: | 10878801 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 PICASSO WAY,SOUTHEND-ON-SEA,SS3 9XA
Number: | 08206783 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CECIL SQUARE,MARGATE,CT9 1BD
Number: | 10829854 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ANSON ROAD,IPSWICH,IP5 3RG
Number: | 06781475 |
Status: | ACTIVE |
Category: | Private Limited Company |