About

Registered Number: 04355610
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 54 Blackthorn Crescent, Farnborough, Hampshire, GU14 9AF

 

Having been setup in 2002, Southern Industrial Contractors Ltd has its registered office in Hampshire, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROXSON, Joseph 24 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WINTERS, Maria Dawn 05 November 2003 - 1
WINTERS, Alan 24 January 2002 05 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 23 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 08 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
CERTNM - Change of name certificate 29 October 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 16 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.