About

Registered Number: 04923088
Date of Incorporation: 06/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Southern Motors Ltd was setup in 2003, it's status is listed as "Dissolved". Southern Motors Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSON, Alvin Michael 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BATH SMITH, Nigel Roy 06 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 12 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 October 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 12 August 2005
225 - Change of Accounting Reference Date 22 April 2005
363s - Annual Return 09 November 2004
395 - Particulars of a mortgage or charge 08 April 2004
287 - Change in situation or address of Registered Office 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.