About

Registered Number: 03536335
Date of Incorporation: 27/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 7 Brookfield Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE

 

Southern Vintners Ltd was setup in 1998, it's status at Companies House is "Dissolved". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURCH, Jennifer Mary 01 July 2002 - 1
MURCH, John Robert 14 April 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 28 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 30 April 2009
353 - Register of members 10 September 2008
363a - Annual Return 10 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 12 September 2007
DISS40 - Notice of striking-off action discontinued 15 May 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 09 March 2007
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
225 - Change of Accounting Reference Date 03 July 2003
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 29 April 2003
287 - Change in situation or address of Registered Office 19 March 2003
AA - Annual Accounts 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
RESOLUTIONS - N/A 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
123 - Notice of increase in nominal capital 13 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 04 July 2002
363s - Annual Return 04 July 2002
363s - Annual Return 04 July 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
RESOLUTIONS - N/A 21 January 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 02 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 05 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
CERTNM - Change of name certificate 09 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 November 2003 Fully Satisfied

N/A

All assets charge 30 October 2003 Fully Satisfied

N/A

Charge of deposit 28 April 2003 Fully Satisfied

N/A

Fixed and floating charge 07 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.