Company NameSouthsure Limited
Company StatusDissolved
Company Number03070415
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter David Rawson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(2 weeks, 2 days after company formation)
Appointment Duration25 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Redcourt Avenue
Didsbury
Manchester
M20 3QL
Secretary NameChristine Suddons
NationalityBritish
StatusClosed
Appointed01 February 2001(5 years, 7 months after company formation)
Appointment Duration19 years, 8 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address5 Redcourt Avenue
Manchester
Lancashire
M20 3QL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameCarole Irene Rawson
NationalityBritish
StatusResigned
Appointed06 July 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address18 Pickley Green
Leigh
Lancashire
WN7 5NN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Peter David Rawson
100.00%
Ordinary

Financials

Year2014
Net Worth£186
Cash£15,682
Current Liabilities£17,791

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
13 May 2020Application to strike the company off the register (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Peter Rawson as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Notification of Peter Rawson as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Peter Rawson as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
3 November 2014Micro company accounts made up to 30 June 2014 (2 pages)
3 November 2014Micro company accounts made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Director's details changed for Peter David Rawson on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Peter David Rawson on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Peter David Rawson on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 20/06/09; full list of members (3 pages)
30 June 2009Return made up to 20/06/09; full list of members (3 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 July 2007Return made up to 20/06/07; full list of members (6 pages)
30 July 2007Return made up to 20/06/07; full list of members (6 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 August 2006Return made up to 20/06/06; full list of members (6 pages)
22 August 2006Return made up to 20/06/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 20/06/05; full list of members (6 pages)
27 July 2005Return made up to 20/06/05; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
22 August 2003Return made up to 20/06/03; full list of members (6 pages)
22 August 2003Return made up to 20/06/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
22 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 20/06/02; full list of members (6 pages)
27 June 2002Return made up to 20/06/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
5 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
7 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
18 January 2001Full accounts made up to 30 June 2000 (7 pages)
18 January 2001Full accounts made up to 30 June 2000 (7 pages)
29 June 2000Return made up to 20/06/00; full list of members (6 pages)
29 June 2000Return made up to 20/06/00; full list of members (6 pages)
20 September 1999Full accounts made up to 30 June 1999 (7 pages)
20 September 1999Full accounts made up to 30 June 1999 (7 pages)
19 July 1999Return made up to 20/06/99; no change of members (4 pages)
19 July 1999Return made up to 20/06/99; no change of members (4 pages)
8 January 1999Full accounts made up to 30 June 1998 (7 pages)
8 January 1999Full accounts made up to 30 June 1998 (7 pages)
7 August 1998Return made up to 20/06/98; full list of members (6 pages)
7 August 1998Return made up to 20/06/98; full list of members (6 pages)
5 November 1997Full accounts made up to 30 June 1997 (7 pages)
5 November 1997Ad 28/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1997Full accounts made up to 30 June 1997 (7 pages)
5 November 1997Ad 28/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1997Return made up to 20/06/97; no change of members (4 pages)
6 July 1997Return made up to 20/06/97; no change of members (4 pages)
26 March 1997Registered office changed on 26/03/97 from: 18 pickley green leigh lancashire WN7 5NN (1 page)
26 March 1997Registered office changed on 26/03/97 from: 18 pickley green leigh lancashire WN7 5NN (1 page)
6 March 1997Accounting reference date shortened from 18/07/96 to 30/06/96 (1 page)
6 March 1997Full accounts made up to 30 June 1996 (7 pages)
6 March 1997Accounting reference date shortened from 18/07/96 to 30/06/96 (1 page)
6 March 1997Full accounts made up to 30 June 1996 (7 pages)
3 September 1996Return made up to 20/06/96; full list of members (4 pages)
3 September 1996Return made up to 20/06/96; full list of members (4 pages)
27 July 1995Accounting reference date shortened from 31/03 to 18/07 (1 page)
27 July 1995Accounts for a dormant company made up to 18 July 1995 (1 page)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 July 1995Accounts for a dormant company made up to 18 July 1995 (1 page)
27 July 1995Accounting reference date shortened from 31/03 to 18/07 (1 page)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Registered office changed on 26/07/95 from: regis house 134 percival road enfield middx EN1 1QU (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Memorandum and Articles of Association (6 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995Registered office changed on 26/07/95 from: regis house 134 percival road enfield middx EN1 1QU (1 page)
26 July 1995Director resigned (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Memorandum and Articles of Association (6 pages)