About

Registered Number: 05259297
Date of Incorporation: 14/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: Devonshire Green House, 14 Fitzwilliam Street, Sheffield, S1 4JL

 

Having been setup in 2004, Southbourne Ltd are based in Sheffield, it's status is listed as "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Ewan Gairn Barclay 01 December 2015 - 1
MILES, Ashley Robert 28 February 2011 09 January 2012 1
VARLEY, Michael 09 January 2012 01 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 22 September 2016
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 September 2012
AP03 - Appointment of secretary 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 27 September 2011
AP03 - Appointment of secretary 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 16 November 2005
CERTNM - Change of name certificate 11 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
225 - Change of Accounting Reference Date 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.