Company NameSolent Sd Limited
Company StatusDissolved
Company Number00136740
CategoryPrivate Limited Company
Incorporation Date1 July 1914(109 years, 10 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)
Previous NameSurridge Dawson (North) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJohn Stawell Thomas Bishop
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(81 years after company formation)
Appointment Duration22 years, 2 months (closed 15 September 2017)
RoleWholesale Newsagent Director
Correspondence AddressFlat 5
70 Duke Street St Mansions
London
W1K 5JF
Director NameMr Graham Paul Roberts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(81 years after company formation)
Appointment Duration22 years, 2 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Swanwick Lane
Lower Swanwick
Southampton
SO31 7GT
Director NameMr Stephen Frank Roberts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(81 years after company formation)
Appointment Duration22 years, 2 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavey Ark 62 Holly Hill Lane
Sarisbury Green
Southampton
SO31 7AF
Director NameJames John Bishop
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(81 years after company formation)
Appointment Duration22 years, 2 months (closed 15 September 2017)
RoleWholesale Newsagent Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Tregenna Hill
St. Ives
Cornwall
TR26 1SF
Director NameStephen Edward Surridge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(77 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address79 Rook Lane
Caterham
Surrey
CR3 5BN
Director NameMr Roger James Melody
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(77 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleFinance Director
Correspondence Address30 Highfield Road
Purley
Surrey
CR8 2JG
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(77 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 1995)
RoleAccountants
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NamePeter George Durance
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(77 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 1995)
RoleRetired Wholesale Newsagent Director
Correspondence Address132 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed31 July 1991(77 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(79 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 1998)
RoleChartered Accountant
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameJohn William Redington
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(80 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address19 Welcomes Road
Kenley
Surrey
CR8 5HA
Director NameJeffrey Richard Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(80 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2003)
RoleMarketing Dir
Correspondence AddressGreenway Cottage
2 Parkland Close
Sevenoaks
Kent
TN13 1SL
Director NameRoger Laurence Havell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(80 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1998)
RoleIt Dir
Correspondence Address1 Hatchlands
Broad Street
Haywards Heath
West Sussex
RH17 5LS
Director NameRichard Charles Bryan Long
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(81 years after company formation)
Appointment Duration15 years, 11 months (resigned 03 June 2011)
RoleWholesale Newsagent Director
Country of ResidenceEngland
Correspondence AddressCheesehill House, 52 Chesil Street
Winchester
Hampshire
SO23 0HX
Director NameAdrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(83 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2000)
RoleAccountant
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NamePaul Butterworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(83 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address11 Greyhound Close
Grange Park Hedge End
Southampton
Hampshire
SO30 2WU
Director NameMr David Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(83 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2006)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address38 Rue Des Armateurs
17350 Port D'Envaux
Charente Maritime
France
Director NameStephen Edward Surridge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(84 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address79 Rook Lane
Caterham
Surrey
CR3 5BN
Director NameWilliam David Clark
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(85 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2003)
RoleSecretary
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(86 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2001)
RoleFinance Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameJohn Robert Townley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(86 years after company formation)
Appointment Duration10 years, 11 months (resigned 03 June 2011)
RoleOperations Director
Correspondence Address136 Coldershaw Road
London
W13 9DT
Director NameMr Philip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(87 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address99 Hodford Road
London
NW11 8EH
Director NamePeter Robert May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(89 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleRegional Director
Correspondence Address2 Larkspur Drive
Marchwood
Southampton
SO40 4JX
Secretary NameMr Philip John Arden
NationalityBritish
StatusResigned
Appointed28 November 2003(89 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address99 Hodford Road
London
NW11 8EH
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(91 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMr Adrian Lewis Wood
NationalityBritish
StatusResigned
Appointed30 September 2006(92 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 2011)
RoleSecretary
Correspondence Address15 Mill Place
Kingston Upon Thames
Surrey
KT1 2RS
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(92 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 September 2007)
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(93 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameMr Joel Daniel Moore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(94 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2011)
RoleCompany Director
Correspondence Address4 Leith Vale Cottages, Standon Lane
Ockley
Dorking
Surrey
RH5 5QR
Director NameMr Adrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(94 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2011)
RoleCompany Director
Correspondence Address15 Mill Place
Kingston Upon Thames
Surrey
KT1 2RS

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2007
Turnover£38,693,000
Net Worth-£8,000
Current Liabilities£1,858,000

Accounts

Latest Accounts29 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (5 pages)
15 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (5 pages)
9 March 2017Liquidators' statement of receipts and payments to 5 February 2017 (6 pages)
9 March 2017Liquidators' statement of receipts and payments to 5 February 2017 (6 pages)
13 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (17 pages)
13 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (17 pages)
9 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (5 pages)
9 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (5 pages)
14 March 2016Liquidators' statement of receipts and payments to 5 February 2016 (5 pages)
14 March 2016Liquidators statement of receipts and payments to 5 February 2016 (5 pages)
14 March 2016Liquidators' statement of receipts and payments to 5 February 2016 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 5 August 2015 (15 pages)
9 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (15 pages)
9 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (15 pages)
11 September 2015Liquidators' statement of receipts and payments to 5 August 2015 (5 pages)
11 September 2015Liquidators statement of receipts and payments to 5 August 2015 (5 pages)
11 September 2015Liquidators' statement of receipts and payments to 5 August 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 5 February 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 5 February 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (5 pages)
13 October 2014Liquidators statement of receipts and payments to 5 August 2014 (13 pages)
13 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (13 pages)
13 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (13 pages)
13 October 2014Liquidators statement of receipts and payments to 5 August 2014 (13 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 August 2014 (5 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 August 2014 (5 pages)
8 September 2014Liquidators statement of receipts and payments to 5 August 2014 (5 pages)
8 September 2014Liquidators statement of receipts and payments to 5 August 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
5 March 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
5 March 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
5 March 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
5 March 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
16 September 2011Termination of appointment of Richard Long as a director (2 pages)
16 September 2011Termination of appointment of Richard Long as a director (2 pages)
12 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
9 June 2011Termination of appointment of Adrian Wood as a secretary (1 page)
9 June 2011Termination of appointment of John Townley as a director (1 page)
9 June 2011Termination of appointment of John Townley as a director (1 page)
9 June 2011Termination of appointment of Joel Moore as a director (1 page)
9 June 2011Termination of appointment of Hugh Cawley as a director (1 page)
9 June 2011Termination of appointment of Hugh Cawley as a director (1 page)
9 June 2011Termination of appointment of Adrian Wood as a director (1 page)
9 June 2011Termination of appointment of Joel Moore as a director (1 page)
9 June 2011Termination of appointment of Adrian Wood as a secretary (1 page)
9 June 2011Termination of appointment of Adrian Wood as a director (1 page)
23 August 2010Appointment of a voluntary liquidator (1 page)
23 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
6 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
2 March 2010Administrator's progress report to 2 February 2010 (22 pages)
2 March 2010Administrator's progress report to 2 February 2010 (22 pages)
2 March 2010Administrator's progress report to 2 February 2010 (22 pages)
16 November 2009Result of meeting of creditors (81 pages)
16 November 2009Result of meeting of creditors (81 pages)
7 October 2009Statement of affairs with form 2.14B (11 pages)
7 October 2009Statement of affairs with form 2.14B (11 pages)
24 September 2009Statement of administrator's proposal (78 pages)
24 September 2009Statement of administrator's proposal (78 pages)
4 August 2009Appointment of an administrator (1 page)
4 August 2009Registered office changed on 04/08/2009 from north wing 10TH floor a m p house, dingwall road croydon surrey CR0 9XA (1 page)
4 August 2009Registered office changed on 04/08/2009 from north wing 10TH floor a m p house, dingwall road croydon surrey CR0 9XA (1 page)
4 August 2009Appointment of an administrator (1 page)
23 July 2009Appointment terminated director peter harris (1 page)
23 July 2009Appointment terminated director peter harris (1 page)
18 November 2008Director appointed mr joel daniel moore (1 page)
18 November 2008Director appointed mr adrian lewis wood (1 page)
18 November 2008Director appointed mr adrian lewis wood (1 page)
18 November 2008Director appointed mr joel daniel moore (1 page)
15 August 2008Return made up to 13/08/08; full list of members (7 pages)
15 August 2008Appointment terminated director philip arden (1 page)
15 August 2008Return made up to 13/08/08; full list of members (7 pages)
15 August 2008Appointment terminated director philip arden (1 page)
29 February 2008Full accounts made up to 29 September 2007 (22 pages)
29 February 2008Full accounts made up to 29 September 2007 (22 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
24 August 2007Return made up to 13/08/07; change of members (10 pages)
24 August 2007Return made up to 13/08/07; change of members (10 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Full accounts made up to 30 September 2006 (27 pages)
6 August 2007Full accounts made up to 30 September 2006 (27 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
13 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2006Full accounts made up to 1 October 2005 (18 pages)
8 August 2006Full accounts made up to 1 October 2005 (18 pages)
8 August 2006Full accounts made up to 1 October 2005 (18 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
30 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 August 2005Full accounts made up to 25 September 2004 (17 pages)
5 August 2005Full accounts made up to 25 September 2004 (17 pages)
23 August 2004Return made up to 13/08/04; full list of members (11 pages)
23 August 2004Return made up to 13/08/04; full list of members (11 pages)
30 July 2004Full accounts made up to 27 September 2003 (17 pages)
30 July 2004Full accounts made up to 27 September 2003 (17 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003New secretary appointed (2 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
8 October 2003Director resigned (2 pages)
8 October 2003Director resigned (2 pages)
21 August 2003Return made up to 13/08/03; full list of members (12 pages)
21 August 2003Return made up to 13/08/03; full list of members (12 pages)
3 May 2003Full accounts made up to 28 September 2002 (16 pages)
3 May 2003Full accounts made up to 28 September 2002 (16 pages)
6 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 February 2002Full accounts made up to 29 September 2001 (15 pages)
22 February 2002Full accounts made up to 29 September 2001 (15 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
15 October 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 September 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 2 October 1999 (16 pages)
1 August 2000Full accounts made up to 2 October 1999 (16 pages)
1 August 2000Full accounts made up to 2 October 1999 (16 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
9 September 1999Return made up to 13/08/99; no change of members (11 pages)
9 September 1999Return made up to 13/08/99; no change of members (11 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
29 July 1999Full accounts made up to 26 September 1998 (16 pages)
29 July 1999Full accounts made up to 26 September 1998 (16 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
21 September 1998Return made up to 13/08/98; no change of members (6 pages)
21 September 1998Return made up to 13/08/98; no change of members (6 pages)
23 July 1998Full accounts made up to 27 September 1997 (22 pages)
23 July 1998Full accounts made up to 27 September 1997 (22 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
9 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 1997Full accounts made up to 29 September 1996 (21 pages)
4 September 1997Full accounts made up to 29 September 1996 (21 pages)
9 September 1996Return made up to 13/08/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(15 pages)
9 September 1996Return made up to 13/08/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(15 pages)
22 July 1996Full accounts made up to 1 October 1995 (20 pages)
22 July 1996Full accounts made up to 1 October 1995 (20 pages)
22 July 1996Full accounts made up to 1 October 1995 (20 pages)
12 October 1995Registered office changed on 12/10/95 from: brickfield lane chandlers ford industrial estate eastleigh hampshire SO5 3DP (1 page)
12 October 1995Registered office changed on 12/10/95 from: brickfield lane chandlers ford industrial estate eastleigh hampshire SO5 3DP (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Return made up to 13/08/95; full list of members (24 pages)
12 September 1995Return made up to 13/08/95; full list of members (24 pages)
2 August 1995Ad 03/07/95--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
2 August 1995Ad 03/07/95--------- £ si 53000@1=53000 £ ic 147000/200000 (2 pages)
2 August 1995Ad 03/07/95--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
2 August 1995Ad 03/07/95--------- £ si 53000@1=53000 £ ic 147000/200000 (2 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
11 July 1995New director appointed (3 pages)
11 July 1995New director appointed (3 pages)
11 July 1995New director appointed (3 pages)
11 July 1995New director appointed (3 pages)
11 July 1995New director appointed (3 pages)
11 July 1995New director appointed (3 pages)
11 July 1995New director appointed (3 pages)
11 July 1995New director appointed (3 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Accounts for a dormant company made up to 29 January 1995 (3 pages)
5 July 1995Accounts for a dormant company made up to 29 January 1995 (3 pages)
5 July 1995Registered office changed on 05/07/95 from: 10TH floor (north wing) A.M.P. house dingwall road. Croydon surrey cro 9XA (1 page)
5 July 1995Registered office changed on 05/07/95 from: 10TH floor (north wing) A.M.P. house dingwall road. Croydon surrey cro 9XA (1 page)
19 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 1995Company name changed surridge dawson (north) LIMITED\certificate issued on 16/06/95 (4 pages)
15 June 1995Company name changed surridge dawson (north) LIMITED\certificate issued on 16/06/95 (4 pages)
2 May 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)
2 May 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (209 pages)
1 December 1994Accounts for a dormant company made up to 30 January 1994 (3 pages)
1 December 1994Accounts for a dormant company made up to 30 January 1994 (3 pages)
13 October 1994Return made up to 13/08/94; no change of members (8 pages)
13 October 1994Return made up to 13/08/94; no change of members (8 pages)
2 December 1993Accounts for a dormant company made up to 31 January 1993 (3 pages)
2 December 1993Accounts for a dormant company made up to 31 January 1993 (3 pages)
12 October 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 October 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 1993Return made up to 13/08/92; no change of members (9 pages)
4 March 1993Return made up to 13/08/92; no change of members (9 pages)
1 December 1992Accounts for a dormant company made up to 2 February 1992 (3 pages)
1 December 1992Accounts for a dormant company made up to 2 February 1992 (3 pages)
1 December 1992Accounts for a dormant company made up to 2 February 1992 (3 pages)
5 January 1992Return made up to 31/07/91; no change of members (6 pages)
5 January 1992Return made up to 31/07/91; no change of members (6 pages)
28 November 1991Accounts for a dormant company made up to 27 January 1991 (3 pages)
28 November 1991Accounts for a dormant company made up to 27 January 1991 (3 pages)
22 November 1990Accounts for a dormant company made up to 28 January 1990 (3 pages)
22 November 1990Accounts for a dormant company made up to 28 January 1990 (3 pages)
27 September 1990Return made up to 13/08/90; full list of members (5 pages)
27 September 1990Return made up to 13/08/90; full list of members (5 pages)
7 August 1986Return made up to 18/07/86; full list of members (5 pages)
7 August 1986Return made up to 18/07/86; full list of members (5 pages)
11 March 1975Articles of association (29 pages)
11 March 1975Articles of association (29 pages)
2 February 1973Memorandum and Articles of Association (41 pages)
2 February 1973Memorandum and Articles of Association (41 pages)