Birchwood
Cheshire
WA3 6GR
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(56 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Walter Scott Donald |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(24 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Treetops Copthorne Road, Pound Hill Crawley West Sussex RH10 3PD |
Director Name | Mr Neil Scott Donald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(24 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Muriel Grace Donald |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(24 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Tree Tops Copthorne Road Pound Hill Crawley West Sussex RH10 3PD |
Director Name | Mr Angus Bell Donald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(24 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 10 Pellings Rise Crowborough East Sussex TN6 2RZ |
Secretary Name | John Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(24 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 4 Ritchie Close Maidenbower Crawley West Sussex RH10 7NA |
Secretary Name | Alan Clive Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2008) |
Role | Manager |
Correspondence Address | The Glen Gote Lane Ringmer East Sussex BN8 5HP |
Director Name | Alan Clive Manning |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | The Glen Gote Lane Ringmer East Sussex BN8 5HP |
Director Name | John Robert Cantrell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Meadow House 16 The Pastures Weston On Trent Derby Derbyshire DE72 2DQ |
Director Name | Barry Holmes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 7 Hills Road Steyning West Sussex BN44 3QG |
Director Name | Mrs Ludmila Holmes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Jonathan William Borges |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(39 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2007) |
Role | Sales Director |
Correspondence Address | 11 Woolnough Close Steeple Bumpstead Haverhill Suffolk CB9 7BX |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Conor Jospeh Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2010(43 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(49 years after company formation) |
Appointment Duration | 7 years (resigned 30 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Website | southerncountiesfuels.co.uk |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Southern Counties Fuels Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 3 weeks from now) |
7 May 1975 | Delivered on: 4 April 1990 Satisfied on: 16 May 1992 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge 19-8-81 deed of release 2-11-84 legal charge 8-9-88 deed variation Secured details: £100,000. Particulars: F/H and l/h land and premises 27/45 (odd nos inc) ifield road crawley and land on south western side of west green drive crawley west sussex and the goodwill of the business. Fully Satisfied |
---|---|
3 March 1962 | Delivered on: 4 April 1990 Satisfied on: 6 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage and general charge Secured details: All moneys due. Particulars: 27 to 43 iffield road crawley west sussex and l/h land on the south side of west green drive crawley west sussex. Fully Satisfied |
22 March 1983 | Delivered on: 4 April 1990 Satisfied on: 6 June 1994 Persons entitled: National Westminster Bank PLC Classification: A registered charge Secured details: All moneys due. Particulars: 27- 43 (odd no's) ifield road crawley west sussex. See the mortgage charge document for full details. Fully Satisfied |
23 May 1989 | Delivered on: 4 April 1990 Satisfied on: 16 May 1992 Persons entitled: Robert Malcolm Cable Brian Richard Cable Classification: Debenture Secured details: All moneys due. Particulars: F/H property at london road crawley west sussex to be k/a southern counties garage london road crawley west sussex comprising the filling station forecourt. Fully Satisfied |
23 May 1989 | Delivered on: 2 June 1989 Satisfied on: 6 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 February 1988 | Delivered on: 12 February 1988 Satisfied on: 16 May 1992 Persons entitled: Mobil Oil Company Limited Classification: Further charge Secured details: £70,000 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The premises k/a east sussex depot chiddingly road horam, the goodwill of the business together with all fixtures & fittings. (See doc for details.). Fully Satisfied |
12 August 1985 | Delivered on: 15 August 1985 Satisfied on: 4 September 2009 Persons entitled: Total Oil Great Britain Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. floating charge on the bookk debts of the company 2. fixed charge on horam depot chiddingly road horam east sussex. Fully Satisfied |
12 August 1985 | Delivered on: 14 August 1985 Satisfied on: 22 May 1990 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: £67,517 plus a further advance of 25,233 and all other moneys due or to become due form the company to the chargee under the terms of the charge. Particulars: A) land at chiddingly road horam new heathfield east sussex a tn esx 73869 together with buildings plants tanks & equipment. B) goodwill and connection of comany, buiness carried on or at and form premises above fixtures & fittings not being personnal chattels within the bills of sale acts in the above premises c) the benefit of the covenants rights indemnities etc reffered to in the charge. Fully Satisfied |
19 September 2005 | Delivered on: 27 September 2005 Satisfied on: 27 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 1999 | Delivered on: 23 December 1999 Satisfied on: 8 October 2004 Persons entitled: Totalfina Great Britain Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of petroleum products or any other goods supplied by the chargee to the company. Particulars: Warninglid depot colewood lane warninglid west sussex t/n-WSX147466. Fully Satisfied |
22 September 1999 | Delivered on: 29 September 1999 Satisfied on: 11 October 2002 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to thhe chargee under the terms of the charge. Particulars: Fixed charge over the premises k/a the forecourt and part of the southern counties garage 13-15 london road crawley west sussex t/no;-WSX196492 together with goodwill of the company in it's business at the premises. See the mortgage charge document for full details. Fully Satisfied |
29 June 1999 | Delivered on: 14 July 1999 Satisfied on: 4 September 2009 Persons entitled: Totalfina Great Britain Limited (Formerly Total Oil Great Britain Limited) Classification: Deed of variation of debenture Secured details: And varying the terms of a debenture dated 12 august 1985. Particulars: Book debts of the company fuel division excluding gas customers. Fully Satisfied |
4 June 1999 | Delivered on: 10 June 1999 Satisfied on: 11 October 2002 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the charge including sums due for goods sold and delivered. Particulars: Forecourt to southern counties garages, 13-15 london road crawley west sussex-WSX196492..by way of fixed charge the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
20 November 1996 | Delivered on: 28 November 1996 Satisfied on: 11 October 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 May 1995 | Delivered on: 11 May 1995 Satisfied on: 11 October 2002 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £544,000 and all other monies due or to become due from the company to the chargee under the charge including sums due for goods sold and delivered. Particulars: Southern counties garage 13/15 london road crawley west sussex t/no. WSX131002 and by way of floating charge all structures canopies consoles pumps tanks and other fixed equipment. See the mortgage charge document for full details. Fully Satisfied |
29 November 1991 | Delivered on: 6 December 1991 Satisfied on: 12 November 1996 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £209,000 and all monies due or to become due from the company to the chargee including sums due for goods sold or delivered. Particulars: Dunns yard carriall copthorne west sussex t/n wsx 128708. Fully Satisfied |
12 January 1983 | Delivered on: 20 January 1983 Satisfied on: 11 August 1989 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book debts uncalled capital (see doc M34). Fully Satisfied |
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
17 August 2022 | Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 April 2011 | Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
23 September 2010 | Appointment of Mr Conor Murphy as a director (2 pages) |
23 September 2010 | Appointment of Mr Conor Murphy as a director (2 pages) |
22 September 2010 | Termination of appointment of Colman O'keeffe as a director (1 page) |
22 September 2010 | Termination of appointment of Colman O'keeffe as a director (1 page) |
6 September 2010 | Termination of appointment of Ludmila Holmes as a director (1 page) |
6 September 2010 | Termination of appointment of Ludmila Holmes as a director (1 page) |
6 April 2010 | Director's details changed for Colman O'keefe on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colman O'keefe on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colman O'keefe on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Samuel Chambers on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Paul Thomas Vian on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Paul Thomas Vian on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Donal Murphy on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Samuel Chambers on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ludmila Holmes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ludmila Holmes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Paul Thomas Vian on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Samuel Chambers on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ludmila Holmes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Donal Murphy on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Donal Murphy on 1 April 2010 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
21 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
11 March 2009 | Appointment terminated director barry holmes (1 page) |
11 March 2009 | Appointment terminated director barry holmes (1 page) |
8 December 2008 | Appointment terminated director alan manning (1 page) |
8 December 2008 | Appointment terminated director alan manning (1 page) |
23 October 2008 | Appointment terminated director john cantrell (1 page) |
23 October 2008 | Appointment terminated director john cantrell (1 page) |
28 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
13 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
6 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
5 May 2008 | Appointment terminated secretary alan manning (1 page) |
5 May 2008 | Appointment terminated secretary alan manning (1 page) |
18 March 2008 | Appointment terminated director walter donald (1 page) |
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Director appointed donal murphy (2 pages) |
18 March 2008 | Appointment terminated director angus donald (1 page) |
18 March 2008 | Director appointed paul thomas vian (2 pages) |
18 March 2008 | Director and secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Director appointed colman o'keefe (2 pages) |
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Appointment terminated director walter donald (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page) |
18 March 2008 | Director appointed colman o'keefe (2 pages) |
18 March 2008 | Appointment terminated director angus donald (1 page) |
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page) |
18 March 2008 | Director and secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Director appointed paul thomas vian (2 pages) |
18 March 2008 | Director appointed donal murphy (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 27-43 ifield rd crawley sussex RH11 7AT (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 27-43 ifield rd crawley sussex RH11 7AT (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
13 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Full accounts made up to 30 September 2003 (22 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (22 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
6 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (20 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (20 pages) |
3 July 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
3 July 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
6 April 2001 | Full accounts made up to 30 June 2000 (20 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (20 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (22 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (22 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (22 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (22 pages) |
6 May 1998 | Return made up to 31/03/98; no change of members (8 pages) |
6 May 1998 | Return made up to 31/03/98; no change of members (8 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (22 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (22 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (22 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members
|
1 May 1996 | Full accounts made up to 30 June 1995 (22 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members
|
11 May 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1995 | Particulars of mortgage/charge (6 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
22 March 1990 | Memorandum and Articles of Association (16 pages) |
22 March 1990 | Memorandum and Articles of Association (16 pages) |
28 July 1987 | Company name changed southern counties garages (fuel oil) LIMITED\certificate issued on 29/07/87 (2 pages) |
28 July 1987 | Company name changed southern counties garages (fuel oil) LIMITED\certificate issued on 29/07/87 (2 pages) |
3 August 1981 | Accounts made up to 30 June 1980 (9 pages) |
3 August 1981 | Accounts made up to 30 June 1980 (9 pages) |
10 April 1967 | Incorporation (20 pages) |
10 April 1967 | Incorporation (20 pages) |