Company NameCompany 05657007 Limited
Company StatusDissolved
Company Number05657007
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NameSoutherns The Stationers Limited

Business Activity

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

Directors

Director NameMrs Joan Southern
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Reed House
Dark Lane
Mawdesley
Lancashire
L40 2QU
Director NameMr Peter Yeoman Southern
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNew Reed House
Dark Lane
Mawdesley
Lancashire
L40 2QU
Secretary NameMrs Joan Southern
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Reed House
Dark Lane
Mawdesley
Lancashire
L40 2QU
Director NameKathleen Slattery
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2007)
RoleOperations Director
Correspondence Address1 Broadgate
Dobcross
Oldham
Lancashire
OL3 5BJ
Secretary NameMr Martyn Shaun Waterhouse
NationalityBritish
StatusResigned
Appointed03 April 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Director NameMartyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 02 January 2007)
RoleFinancial Director
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Secretary NameMrs Stephanie Parker Hitchman
NationalityBritish
StatusResigned
Appointed01 November 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2008)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence Address63 Kirkstall Road
Davyhulme
Manchester
M41 0QP
Director NameSandra Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year after company formation)
Appointment Duration12 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address14 St Barnabas Drive
Littleborough
Rochdale
Lancashire
OL15 8EJ
Director NameKathleen Slattery
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 30 March 2008)
RoleCompany Director
Correspondence Address1 Broadgate
Dobcross
Oldham
Lancashire
OL3 5BJ
Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2008)
RoleFinanial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Director NamePaul Edward Rocca
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2011)
RoleCompany Director
Correspondence Address45 Gilwood Grove
Middleton
Lancs
M24 6TH
Secretary NamePaul Edward Rocca
NationalityBritish
StatusResigned
Appointed30 August 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2011)
RoleCompany Director
Correspondence Address45 Gilwood Grove
Middleton
Lancs
M24 6TH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at 1Stat Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£190,958
Current Liabilities£190,958

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Termination of appointment of Paul Rocca as a secretary (2 pages)
25 February 2011Termination of appointment of Paul Rocca as a director (2 pages)
25 February 2011Termination of appointment of Paul Rocca as a secretary (2 pages)
25 February 2011Termination of appointment of Paul Rocca as a director (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
(4 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
(4 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 December 2008Return made up to 16/12/08; full list of members (3 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 16/12/08; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from zenith house,, 13B gateway crescent, broadway business park, oldham OL9 9XB (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Registered office changed on 19/12/2008 from zenith house,, 13B gateway crescent, broadway business park, oldham OL9 9XB (1 page)
26 November 2008Secretary appointed paul edward rocca (1 page)
26 November 2008Secretary appointed paul edward rocca (1 page)
26 November 2008Director appointed paul edward rocca (1 page)
26 November 2008Director appointed paul edward rocca (1 page)
14 November 2008Company name changed southerns the stationers LIMITED\certificate issued on 17/11/08 (2 pages)
14 November 2008Appointment terminated director martyn waterhouse (1 page)
14 November 2008Appointment Terminated Secretary stephanie hitchman (1 page)
14 November 2008Company name changed southerns the stationers LIMITED\certificate issued on 17/11/08 (2 pages)
14 November 2008Appointment Terminated Director martyn waterhouse (1 page)
14 November 2008Appointment terminated secretary stephanie hitchman (1 page)
18 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2008Appointment Terminated Director kathleen slattery (1 page)
8 April 2008Appointment terminated director kathleen slattery (1 page)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: zenith house gateway crescent broadway business park oldham OL9 9XB (1 page)
7 January 2008Registered office changed on 07/01/08 from: zenith house gateway crescent broadway business park oldham OL9 9XB (1 page)
7 January 2008Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page)
13 December 2007Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
13 February 2007Return made up to 16/12/06; full list of members (7 pages)
13 February 2007Return made up to 16/12/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/07
(7 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (4 pages)
5 January 2007New secretary appointed (4 pages)
23 November 2006Secretary resigned (2 pages)
23 November 2006Secretary resigned (2 pages)
23 November 2006New director appointed (4 pages)
23 November 2006New director appointed (4 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Declaration of assistance for shares acquisition (5 pages)
18 April 2006Declaration of assistance for shares acquisition (5 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2006Particulars of mortgage/charge (6 pages)
5 April 2006Particulars of mortgage/charge (6 pages)
6 January 2006Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2006New director appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
16 December 2005Incorporation (12 pages)
16 December 2005Incorporation (12 pages)