Company NameSouthfield Holdings Limited
Company StatusDissolved
Company Number03920935
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(4 weeks after company formation)
Appointment Duration22 years, 2 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeswick Gardens Applegarth Lane
Neswick
Driffield
East Yorkshire
YO25 9EG
Director NameMr David Arthur Wineberg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(4 weeks after company formation)
Appointment Duration22 years, 2 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Paddock
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Secretary NameMr Christopher David Adams
NationalityBritish
StatusClosed
Appointed30 September 2008(8 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeswick Gardens Applegarth Lane
Neswick
Driffield
East Yorkshire
YO25 9EG
Secretary NameDonna Marie Roberts
NationalityBritish
StatusResigned
Appointed06 March 2000(4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address16 Wesley Close
South Cave
East Yorkshire
HU15 2EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
20 September 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
8 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
12 October 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
19 February 2020Registered office address changed from C/O Bankside Patterson Limited Catwick Lane Brandesburton Driffield YO25 8RW England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 19 February 2020 (1 page)
19 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
28 June 2017Registered office address changed from A Macdonald & Co Chartered Accountants 21 Parliament Street Hull East Yorkshire HU1 2BL to C/O Bankside Patterson Limited Catwick Lane Brandesburton Driffield YO25 8RW on 28 June 2017 (1 page)
28 June 2017Registered office address changed from A Macdonald & Co Chartered Accountants 21 Parliament Street Hull East Yorkshire HU1 2BL to C/O Bankside Patterson Limited Catwick Lane Brandesburton Driffield YO25 8RW on 28 June 2017 (1 page)
19 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 07/02/09; no change of members (3 pages)
19 March 2009Return made up to 07/02/09; no change of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 December 2008Secretary appointed christopher david adams (2 pages)
9 December 2008Secretary appointed christopher david adams (2 pages)
26 November 2008Appointment terminated secretary donna roberts (1 page)
26 November 2008Director's change of particulars / david wineberg / 13/11/2008 (1 page)
26 November 2008Appointment terminated secretary donna roberts (1 page)
26 November 2008Director's change of particulars / david wineberg / 13/11/2008 (1 page)
1 May 2008Return made up to 07/02/08; no change of members (3 pages)
1 May 2008Return made up to 07/02/08; no change of members (3 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
7 March 2007Return made up to 07/02/07; full list of members (3 pages)
7 March 2007Return made up to 07/02/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 07/02/06; full list of members (7 pages)
15 March 2006Return made up to 07/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 April 2005Return made up to 07/02/05; full list of members (7 pages)
8 April 2005Return made up to 07/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 March 2002Return made up to 07/02/02; full list of members (6 pages)
12 March 2002Return made up to 07/02/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 May 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: c/o a macdonald & co 21 parliament street hull HU1 2BL (1 page)
17 April 2001Registered office changed on 17/04/01 from: c/o a macdonald & co 21 parliament street hull HU1 2BL (1 page)
8 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
3 May 2000Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2000Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
7 February 2000Incorporation (19 pages)
7 February 2000Incorporation (19 pages)