About

Registered Number: 03758303
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2016 (7 years and 8 months ago)
Registered Address: 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton, Hampshire, SO32 2HQ

 

Established in 1999, South West Delivery Services Ltd have registered office in Southampton, Hampshire, it's status is listed as "Dissolved". The current directors of South West Delivery Services Ltd are listed as Knuckey, Paul, Adams, Mark Peter, Adams, Janet Elizabeth. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Janet Elizabeth 23 April 1999 15 November 2007 1
Secretary Name Appointed Resigned Total Appointments
KNUCKEY, Paul 15 November 2007 - 1
ADAMS, Mark Peter 23 April 1999 15 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2016
4.68 - Liquidator's statement of receipts and payments 25 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 April 2016
4.68 - Liquidator's statement of receipts and payments 15 June 2015
4.68 - Liquidator's statement of receipts and payments 17 June 2014
F10.2 - N/A 21 June 2013
F10.2 - N/A 21 June 2013
RESOLUTIONS - N/A 17 June 2013
RESOLUTIONS - N/A 17 June 2013
4.20 - N/A 17 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2013
AD01 - Change of registered office address 12 June 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
MG01 - Particulars of a mortgage or charge 17 August 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 06 June 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 08 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 03 May 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 October 2012 Outstanding

N/A

Debenture 08 October 2012 Outstanding

N/A

Debenture 19 January 2011 Fully Satisfied

N/A

Debenture 16 August 2010 Fully Satisfied

N/A

Debenture 14 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.