Company NameF.W. Southern & Company Limited
Company StatusDissolved
Company Number00161311
CategoryPrivate Limited Company
Incorporation Date5 December 1919(104 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Secretary NameJohn Christopher Woodhead
NationalityBritish
StatusCurrent
Appointed28 July 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address75 Woodrow Drive
Low Moor
Bradford
West Yorkshire
BD12 0JT
Director NameMr David Malcolm Stewart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNevay Park
Newtyle
Blairgowrie
Perthshire
PH12 8SH
Scotland
Director NameStuart McDonald Fairweather
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(83 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Morven Avenue
Montrose
Angus
DD10 9DL
Scotland
Director NameJohn Francis Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(83 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House Beck Lane
Bingley
West Yorkshire
BD16 4EL
Director NameMr David Christopher Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(71 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2002)
RoleWire Manufacturer
Country of ResidenceEngland
Correspondence AddressMeadow Bank
Cavendish Grove, Guiseley
Leeds
West Yorkshire
LS20 8DP
Director NameJohn Arthur Shaw
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(71 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2001)
RoleSteel Pin Manufacturer
Correspondence AddressLarkin Lodge 4 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameBrian Arthur Shaw
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(82 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 December 2002)
RoleCompany Director
Correspondence Address1 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£357,009
Cash£2
Current Liabilities£805,504

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 January 2006Dissolved (1 page)
26 October 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2004Appointment of a voluntary liquidator (1 page)
19 July 2004Statement of affairs (6 pages)
22 June 2004Registered office changed on 22/06/04 from: globe works, dick lane, laisterdyke, bradford, west yorkshire. BD4 8JE. (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003Return made up to 28/07/03; full list of members (8 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
20 January 2003New director appointed (2 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003New director appointed (2 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2003Director resigned (1 page)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 January 2003Auditor's resignation (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2002New director appointed (2 pages)
24 January 2002Accounts for a small company made up to 25 March 2001 (6 pages)
8 August 2001Return made up to 28/07/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 26 March 2000 (6 pages)
7 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Accounts for a small company made up to 28 March 1999 (6 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 28/07/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 28 March 1998 (6 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 28/07/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 August 1997Return made up to 28/07/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 September 1996Auditor's resignation (1 page)
5 August 1996Return made up to 28/07/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (4 pages)