Company NameSouthrock Consultants Limited
Company StatusDissolved
Company Number02878716
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEXIM Insurance Company Limited (Corporation)
StatusClosed
Appointed22 January 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 04 March 2003)
Correspondence Address1934 Driftwood Bay
Belize City
Foreign
Director NameSara Ireland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 1999)
RoleConsultant
Correspondence Address183 Westminster Road
Liverpool
Merseyside
L4 4LR
Secretary NameCaspar Goring
NationalityBritish
StatusResigned
Appointed08 December 1994(1 year after company formation)
Appointment Duration7 years (resigned 30 December 2001)
RoleCompany Director
Correspondence AddressMurlain House
Union Street
Chester
CH1 1QP
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressMurlain House
Union Street
Chester
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£16,222
Gross Profit£7,745
Net Worth£2,969
Cash£10,603
Current Liabilities£23,129

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
10 September 2002First Gazette notice for compulsory strike-off (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
8 March 1999Return made up to 08/12/98; full list of members (8 pages)
8 October 1998Full accounts made up to 31 May 1998 (3 pages)
17 February 1998Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Full accounts made up to 31 May 1997 (3 pages)
5 September 1997Director's particulars changed (1 page)
30 January 1997Return made up to 08/12/96; full list of members (6 pages)
16 September 1996Full accounts made up to 31 May 1996 (3 pages)
7 May 1996Return made up to 08/12/95; no change of members (4 pages)
23 February 1996Full accounts made up to 31 May 1995 (4 pages)
16 March 1995Return made up to 08/12/94; full list of members (4 pages)