About

Registered Number: 03127329
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1RF

 

Southgate Publishers Ltd was founded on 17 November 1995 and has its registered office in Devon, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The business has 3 directors listed as Johnstone, Drummond Richard Bruce, Buckland, Marlene Mary, David Wortham And Company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Drummond Richard Bruce 01 August 2012 - 1
BUCKLAND, Marlene Mary 31 January 1997 01 August 2012 1
DAVID WORTHAM AND COMPANY 19 January 1996 31 January 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 22 December 2016
MR04 - N/A 12 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 November 2012
AP03 - Appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 December 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 11 December 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 04 April 2001
287 - Change in situation or address of Registered Office 17 November 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 10 March 1999
363s - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
363a - Annual Return 29 August 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1996
395 - Particulars of a mortgage or charge 28 March 1996
288 - N/A 17 February 1996
CERTNM - Change of name certificate 06 February 1996
288 - N/A 04 February 1996
288 - N/A 04 February 1996
287 - Change in situation or address of Registered Office 04 February 1996
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.