Based in Sheffield, Southern & Redfern Building Services Ltd was founded on 22 May 1924, it's status is listed as "Dissolved". Holland, Maurice, Darby, Warwick, Bishop, Eric, Frost, Robert Peter, Richmond, David Geoffrey are listed as directors of the organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Eric | N/A | 31 May 1991 | 1 |
FROST, Robert Peter | 06 May 1993 | 31 October 1994 | 1 |
RICHMOND, David Geoffrey | 01 December 2007 | 31 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Maurice | 30 June 2010 | - | 1 |
DARBY, Warwick | N/A | 31 March 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 July 2019 | |
LIQ14 - N/A | 09 April 2019 | |
LIQ03 - N/A | 07 February 2019 | |
AC92 - N/A | 29 November 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2016 | |
AD01 - Change of registered office address | 12 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 February 2013 | |
AD01 - Change of registered office address | 16 January 2012 | |
RESOLUTIONS - N/A | 05 December 2011 | |
4.20 - N/A | 05 December 2011 | |
AD01 - Change of registered office address | 16 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AP03 - Appointment of secretary | 19 August 2010 | |
TM02 - Termination of appointment of secretary | 19 August 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
RESOLUTIONS - N/A | 16 August 2010 | |
AA - Annual Accounts | 30 July 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
TM01 - Termination of appointment of director | 05 February 2010 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 13 October 2008 | |
225 - Change of Accounting Reference Date | 04 September 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
363a - Annual Return | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
AA - Annual Accounts | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
CERTNM - Change of name certificate | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2005 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 10 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2001 | |
363s - Annual Return | 17 April 2001 | |
287 - Change in situation or address of Registered Office | 17 April 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2001 | |
RESOLUTIONS - N/A | 28 March 2001 | |
RESOLUTIONS - N/A | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
395 - Particulars of a mortgage or charge | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
363s - Annual Return | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1998 | |
287 - Change in situation or address of Registered Office | 26 November 1998 | |
225 - Change of Accounting Reference Date | 25 November 1998 | |
AA - Annual Accounts | 17 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 1998 | |
363s - Annual Return | 12 March 1998 | |
287 - Change in situation or address of Registered Office | 16 February 1998 | |
AA - Annual Accounts | 29 January 1998 | |
RESOLUTIONS - N/A | 28 November 1997 | |
395 - Particulars of a mortgage or charge | 19 November 1997 | |
395 - Particulars of a mortgage or charge | 18 November 1997 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 19 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
288b - Notice of resignation of directors or secretaries | 09 November 1996 | |
288 - N/A | 04 April 1996 | |
363s - Annual Return | 24 March 1996 | |
AA - Annual Accounts | 10 January 1996 | |
363b - Annual Return | 05 June 1995 | |
288 - N/A | 26 April 1995 | |
AA - Annual Accounts | 22 March 1995 | |
287 - Change in situation or address of Registered Office | 18 December 1994 | |
288 - N/A | 17 November 1994 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 19 October 1993 | |
288 - N/A | 11 May 1993 | |
288 - N/A | 11 May 1993 | |
288 - N/A | 11 May 1993 | |
363s - Annual Return | 25 March 1993 | |
AA - Annual Accounts | 10 November 1992 | |
AA - Annual Accounts | 31 March 1992 | |
363s - Annual Return | 31 March 1992 | |
288 - N/A | 20 June 1991 | |
AA - Annual Accounts | 09 April 1991 | |
363a - Annual Return | 09 April 1991 | |
288 - N/A | 09 April 1991 | |
287 - Change in situation or address of Registered Office | 09 April 1991 | |
AA - Annual Accounts | 30 March 1990 | |
363 - Annual Return | 30 March 1990 | |
288 - N/A | 23 August 1989 | |
288 - N/A | 23 August 1989 | |
288 - N/A | 16 May 1989 | |
AA - Annual Accounts | 25 April 1989 | |
288 - N/A | 17 February 1989 | |
363 - Annual Return | 10 October 1988 | |
288 - N/A | 30 September 1988 | |
288 - N/A | 30 September 1988 | |
288 - N/A | 27 September 1988 | |
288 - N/A | 06 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 March 1988 | |
AA - Annual Accounts | 15 March 1988 | |
288 - N/A | 15 February 1988 | |
288 - N/A | 07 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 1987 | |
AA - Annual Accounts | 28 August 1987 | |
288 - N/A | 23 July 1987 | |
AA - Annual Accounts | 23 July 1987 | |
AA - Annual Accounts | 23 July 1987 | |
288 - N/A | 23 July 1987 | |
288 - N/A | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
MISC - Miscellaneous document | 01 October 1954 | |
NEWINC - New incorporation documents | 22 May 1924 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 October 2007 | Outstanding |
N/A |
Debenture | 06 March 2001 | Fully Satisfied |
N/A |
Mortgage | 06 March 2001 | Outstanding |
N/A |
Debenture | 06 March 2001 | Outstanding |
N/A |
Mortgage debenture | 10 November 1997 | Fully Satisfied |
N/A |
Debenture | 10 November 1997 | Fully Satisfied |
N/A |