Company NameSouthern Workforce UK Limited
DirectorsJason Pye and Kevin Hugh Pye
Company StatusLiquidation
Company Number05033603
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJason Pye
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
S1 1WF
Secretary NameLisa Golding
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Topmast Point
The Quarterdeck
London
E14 8SN
Director NameKevin Hugh Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(2 years, 1 month after company formation)
Appointment Duration18 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlands
The Street Ash
Sevenoaks
Kent
TN15 7HB
Director NameMs Michelle Denise Sullivan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAshlands
The Street Ash
Sevenoaks
Kent
TN15 7HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Turnover£493,032
Gross Profit£184,894
Net Worth£274
Cash£559
Current Liabilities£108,731

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due18 February 2017 (overdue)

Filing History

9 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (15 pages)
9 May 2014Liquidators statement of receipts and payments to 6 March 2014 (15 pages)
9 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (15 pages)
9 May 2014Liquidators statement of receipts and payments to 6 March 2014 (15 pages)
24 April 2013Liquidators statement of receipts and payments to 6 March 2013 (14 pages)
24 April 2013Liquidators' statement of receipts and payments to 6 March 2013 (14 pages)
24 April 2013Liquidators' statement of receipts and payments to 6 March 2013 (14 pages)
24 April 2013Liquidators statement of receipts and payments to 6 March 2013 (14 pages)
9 May 2012Liquidators statement of receipts and payments to 6 March 2012 (15 pages)
9 May 2012Liquidators' statement of receipts and payments to 6 March 2012 (15 pages)
9 May 2012Liquidators statement of receipts and payments to 6 March 2012 (15 pages)
9 May 2012Liquidators' statement of receipts and payments to 6 March 2012 (15 pages)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (8 pages)
30 January 2012Notice of ceasing to act as a voluntary liquidator (8 pages)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Statement of affairs with form 4.19 (5 pages)
17 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Statement of affairs with form 4.19 (5 pages)
17 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 2 March 2011 (2 pages)
22 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 22 February 2011 (1 page)
22 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 22 February 2011 (1 page)
14 September 2010Termination of appointment of Michelle Sullivan as a director (1 page)
14 September 2010Termination of appointment of Michelle Sullivan as a director (1 page)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100
(5 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100
(5 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100
(5 pages)
6 May 2010Director's details changed for Kevin Hugh Pye on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Jason Pye on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Jason Pye on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Michelle Denise Sullivan on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Jason Pye on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Michelle Denise Sullivan on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Kevin Hugh Pye on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Michelle Denise Sullivan on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Kevin Hugh Pye on 1 October 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 April 2009Return made up to 04/02/09; full list of members (4 pages)
24 April 2009Return made up to 04/02/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
25 February 2008Return made up to 04/02/08; no change of members (7 pages)
25 February 2008Return made up to 04/02/08; no change of members (7 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
25 September 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
16 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
16 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
29 March 2006Registered office changed on 29/03/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
29 March 2006Registered office changed on 29/03/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
8 February 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
8 February 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
9 May 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
9 May 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
19 August 2004Ad 09/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 August 2004Ad 09/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2004New secretary appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New secretary appointed (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)