Company NameSouthburn Limited
DirectorSteven Taylor
Company StatusDissolved
Company Number03055000
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(6 years, 10 months after company formation)
Appointment Duration22 years
RoleSalesman
Correspondence AddressUnit 10 Manor Mills
Properties Manor Mills
Leeds
West Yorkshire
LS11 8EE
Secretary NameEmma Stevens
NationalityBritish
StatusCurrent
Appointed02 April 2002(6 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressUnit 10 Manor Mills Properties
Manor Mills
Leeds
West Yorkshire
LS11 8EE
Director NameJohn William Stow
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 26 March 1998)
RoleBricklayer
Correspondence Address2 School Lane
Grayingham
Gainsborough
Lincolnshire
DN21 4EU
Director NameSamantha Claire Ewart
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 October 1998)
RoleSecretary
Correspondence Address35 North Close
Leeds
West Yorkshire
LS8 2NE
Director NameJohn Eyre
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2002)
RoleBuilder
Correspondence Address25 Beech Tree Road
Featherstone
Pontefract
West Yorkshire
WF7 5EB
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameJ M Rossmoor Limited (Corporation)
Date of BirthNovember 1987 (Born 36 years ago)
StatusResigned
Appointed16 September 1996(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 1997)
Correspondence AddressNorth Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameCrowle Enterprises Limited (Corporation)
StatusResigned
Appointed16 September 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1997)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2001)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2000)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2001(6 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 March 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameCadby Limited (Corporation)
Date of BirthFebruary 1996 (Born 28 years ago)
StatusResigned
Appointed26 March 2002(6 years, 10 months after company formation)
Appointment Duration6 days (resigned 02 April 2002)
Correspondence Address140 Frodingham Road
Scunthorpe
North Lincolnshire
DN15 7NJ
Secretary NameFylde Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(6 years, 10 months after company formation)
Appointment Duration6 days (resigned 02 April 2002)
Correspondence Address140 Frodingham Road
Scunthorpe
North Lincolnshire
DN15 7NJ

Location

Registered AddressUnit 10 Manor Mills Properties
Manor Mills Millshaw
Beeston
Leeds Yorkshire
LS11 8EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2004Dissolved (1 page)
11 June 2004Completion of winding up (1 page)
3 July 2002Order of court to wind up (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 140 frodingham road scunthorpe north lincolnshire DN15 7NJ (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
19 October 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 October 2001Registered office changed on 04/10/01 from: north street crowle scunthorpe DN17 4NB (1 page)
4 October 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
12 June 2000Return made up to 10/05/00; full list of members (6 pages)
15 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Return made up to 10/05/99; no change of members (4 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
26 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
12 May 1997Return made up to 10/05/97; no change of members (4 pages)
24 December 1996Return made up to 10/05/96; full list of members (6 pages)
13 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
8 January 1996Accounting reference date notified as 31/05 (1 page)
15 November 1995Registered office changed on 15/11/95 from: north street crowle scunthorpe south humberside DN17 4NB (1 page)
15 November 1995Secretary resigned (2 pages)
15 November 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 32 duke street london SW1Y 6DF (1 page)
10 May 1995Incorporation (12 pages)