Company NameSouthern Curtainsider Services Ltd
Company StatusDissolved
Company Number02382957
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Nigel Dunning
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(2 years after company formation)
Appointment Duration22 years, 4 months (closed 17 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Whites Orchard
Blewbury
Didcot
Oxfordshire
OX11 9NQ
Secretary NameNicola Jane Dunning
NationalityBritish
StatusClosed
Appointed01 May 1999(9 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address4 Whites Orchard
Blewbury
Didcot
Oxfordshire
OX11 9NQ
Director NameReginald Dunning
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Park Lane
Sandbach
Cheshire
CW11 1EJ
Secretary NameReginald Dunning
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Park Lane
Sandbach
Cheshire
CW11 1EJ

Location

Registered AddressThe Annexe The Monor House 260
Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at 1David Nigel Dunning
100.00%
Ordinary

Financials

Year2014
Net Worth£17,267
Current Liabilities£257,385

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Court order insolvency:court order replacement liquidators (13 pages)
25 June 2013Insolvency:form 600 gemma louise roberts 24/05/2013 (1 page)
25 June 2013Court order insolvency:court order replacement liquidators (13 pages)
25 June 2013Insolvency:form 600 gemma louise roberts 24/05/2013 (1 page)
21 June 2013Insolvency:form 4.40 (1 page)
21 June 2013Court order insolvency:court order replacement liquidator (13 pages)
21 June 2013Insolvency:form 4.40 (1 page)
21 June 2013Court order insolvency:court order replacement liquidator (13 pages)
17 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
17 October 2009Registered office address changed from 37C Milton Park Abingdon Oxon OX14 4RT England on 17 October 2009 (1 page)
17 October 2009Registered office address changed from 37C Milton Park Abingdon Oxon OX14 4RT England on 17 October 2009 (1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Statement of affairs with form 4.19 (6 pages)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Statement of affairs with form 4.19 (6 pages)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-29
(1 page)
22 July 2009Return made up to 12/05/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from unit 4 thrupp lane radley oxon OX14 3NG (1 page)
22 July 2009Registered office changed on 22/07/2009 from unit 4 thrupp lane radley oxon OX14 3NG (1 page)
22 July 2009Return made up to 12/05/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 August 2006Particulars of mortgage/charge (9 pages)
19 August 2006Particulars of mortgage/charge (9 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Return made up to 12/05/06; full list of members (2 pages)
2 June 2006Return made up to 12/05/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: sugworth farm sugworth lane radley abingdon oxfordshire OX14 2HX (1 page)
3 February 2006Registered office changed on 03/02/06 from: sugworth farm sugworth lane radley abingdon oxfordshire OX14 2HX (1 page)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 May 2005Return made up to 12/05/05; full list of members (2 pages)
31 May 2005Return made up to 12/05/05; full list of members (2 pages)
16 November 2004Amended accounts made up to 30 November 2003 (14 pages)
30 June 2004Total exemption full accounts made up to 30 November 2003 (14 pages)
30 June 2004Total exemption full accounts made up to 30 November 2003 (14 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
27 March 2004Particulars of mortgage/charge (15 pages)
27 March 2004Particulars of mortgage/charge (15 pages)
26 July 2003Total exemption full accounts made up to 30 November 2002 (16 pages)
26 July 2003Total exemption full accounts made up to 30 November 2002 (16 pages)
25 June 2003Return made up to 12/05/03; full list of members (6 pages)
25 June 2003Return made up to 12/05/03; full list of members (6 pages)
28 November 2002Particulars of mortgage/charge (11 pages)
28 November 2002Particulars of mortgage/charge (11 pages)
14 October 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
14 October 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
1 July 2002Return made up to 12/05/02; full list of members (6 pages)
1 July 2002Return made up to 12/05/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (14 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (14 pages)
13 June 2001Return made up to 12/05/01; full list of members (6 pages)
13 June 2001Return made up to 12/05/01; full list of members (6 pages)
29 September 2000Full accounts made up to 30 November 1999 (13 pages)
29 September 2000Full accounts made up to 30 November 1999 (13 pages)
13 June 2000Return made up to 12/05/00; full list of members (6 pages)
13 June 2000Return made up to 12/05/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 August 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
25 August 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
29 July 1999Full accounts made up to 31 March 1998 (14 pages)
29 July 1999Full accounts made up to 31 March 1998 (14 pages)
30 June 1999Return made up to 12/05/99; no change of members (4 pages)
30 June 1999Return made up to 12/05/99; no change of members (4 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
13 July 1998Return made up to 12/05/98; no change of members (4 pages)
13 July 1998Return made up to 12/05/98; no change of members (4 pages)
19 January 1998Registered office changed on 19/01/98 from: 95 park lane sandbach cheshire CW11 1EJ (1 page)
19 January 1998Registered office changed on 19/01/98 from: 95 park lane sandbach cheshire CW11 1EJ (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
22 May 1997Return made up to 12/05/97; full list of members (6 pages)
22 May 1997Return made up to 12/05/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
22 May 1997Accounts made up to 31 March 1997 (1 page)
22 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 June 1996Accounts made up to 31 March 1996 (2 pages)
10 June 1996Return made up to 12/05/96; full list of members (6 pages)
10 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1995Accounts made up to 31 March 1995 (1 page)
18 May 1995Return made up to 12/05/95; full list of members (6 pages)
18 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 May 1995Return made up to 12/05/95; full list of members (6 pages)
12 May 1989Incorporation (16 pages)
12 May 1989Incorporation (16 pages)