About

Registered Number: 02339977
Date of Incorporation: 26/01/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Unit 15b Dolphin Park Upper Field Road, Eurolink Industrial Estate, Sittingbourne, Kent, ME10 3UP

 

Founded in 1989, Southern Windings (Repairs) Ltd has its registered office in Sittingbourne, Kent, it's status is listed as "Dissolved". The companies directors are Croasdell, John, Heath, Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROASDELL, John N/A 23 July 1999 1
HEATH, Leslie N/A 23 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 30 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363s - Annual Return 09 February 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 12 July 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 28 January 2003
363s - Annual Return 19 February 2002
AUD - Auditor's letter of resignation 17 December 2001
AA - Annual Accounts 13 December 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 03 February 2000
225 - Change of Accounting Reference Date 14 December 1999
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 08 October 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 09 February 1998
363s - Annual Return 17 March 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 25 October 1996
AA - Annual Accounts 24 November 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 05 February 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 10 February 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 31 January 1993
363b - Annual Return 21 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
AA - Annual Accounts 10 April 1992
363a - Annual Return 19 July 1991
287 - Change in situation or address of Registered Office 19 July 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
288 - N/A 09 May 1989
RESOLUTIONS - N/A 03 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1989
123 - Notice of increase in nominal capital 03 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1989
MEM/ARTS - N/A 24 April 1989
287 - Change in situation or address of Registered Office 14 April 1989
288 - N/A 14 April 1989
CERTNM - Change of name certificate 13 April 1989
NEWINC - New incorporation documents 26 January 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.