About

Registered Number: 00198113
Date of Incorporation: 22/05/1924 (99 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.