Company NameSouthernend Limited
Company StatusDissolved
Company Number00107852
CategoryPrivate Limited Company
Incorporation Date2 March 1910(114 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(81 years, 4 months after company formation)
Appointment Duration32 years, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tucker Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Secretary NameGordon William Hawksley
NationalityBritish
StatusClosed
Appointed21 August 1992(82 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address45 Parkhead Road
Sheffield
South Yorkshire
S11 9RA
Director NameRoger Balme
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(81 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 December 2002)
RoleAccountant
Correspondence Address9 Norton Green Close
Norton
Sheffield
South Yorkshire
S8 8BP
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameJohn Roger Coombs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(81 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address1 Highfield Hall
Highfield Lane
St Albans
Hertfordshire
AL4 0LE
Director NameMichael Frederick Roland Jepson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(81 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address5 Upper Green Road
Tewin
Welwyn
Hertfordshire
AL6 0LE
Director NameIan Simpson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(81 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address8 Cashio Lane
Letchworth
Hertfordshire
SG6 1AX
Secretary NamePeter Lewis Hawley
NationalityBritish
StatusResigned
Appointed18 June 1991(81 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressWoodside House 178 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9BY

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£143,500

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2017Restoration by order of the court (3 pages)
5 April 2017Restoration by order of the court (3 pages)
10 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2007Registered office changed on 19/11/07 from: banner cross hall sheffield S11 9PD (1 page)
15 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2007Declaration of solvency (3 pages)
15 November 2007Appointment of a voluntary liquidator (1 page)
29 June 2007Registered office changed on 29/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
21 June 2007Full accounts made up to 31 December 2006 (10 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Registered office changed on 23/06/06 from: banner cross hall sheffield S11 9PD (1 page)
23 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (10 pages)
29 June 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Full accounts made up to 31 December 2004 (9 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
11 June 2004Full accounts made up to 31 December 2003 (9 pages)
3 July 2003Return made up to 18/06/03; full list of members (6 pages)
22 May 2003Full accounts made up to 31 December 2002 (8 pages)
30 December 2002Director resigned (1 page)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (8 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
13 July 2000Return made up to 18/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
7 July 1999Return made up to 18/06/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1998Return made up to 18/06/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 December 1997Memorandum and Articles of Association (41 pages)
28 November 1997Company name changed henry boot southern LIMITED\certificate issued on 01/12/97 (2 pages)
2 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
13 January 1997Director resigned (1 page)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
2 July 1996Return made up to 18/06/96; full list of members (6 pages)
26 June 1995Full accounts made up to 31 December 1994 (18 pages)
27 October 1994Director resigned (2 pages)
23 June 1994Return made up to 18/06/94; full list of members (5 pages)
23 June 1994Full accounts made up to 31 December 1993 (18 pages)
6 March 1986Memorandum and Articles of Association (42 pages)