About

Registered Number: 04903725
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: 23a The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT,

 

Southern Site Engineering Ltd was founded on 18 September 2003 and are based in Waterlooville. We don't currently know the number of employees at this organisation. There are 3 directors listed as Banfield, Susan, Hiscock, Kerry Anne, Stanley, Lynette for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANFIELD, Susan 18 September 2003 15 November 2006 1
HISCOCK, Kerry Anne 05 June 2007 15 January 2010 1
STANLEY, Lynette 14 July 2004 08 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
TM01 - Termination of appointment of director 15 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 05 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 30 December 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363a - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 16 June 2005
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 05 August 2004
287 - Change in situation or address of Registered Office 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.