About

Registered Number: 04070626
Date of Incorporation: 13/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Four Winds Southport Road, Eccleston, Chorley, PR7 6ET,

 

Southport.Gb.com Ltd was registered on 13 September 2000 with its registered office in Chorley, it has a status of "Active". We don't know the number of employees at this company. The companies director is listed as Rodwell, Phillip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODWELL, Phillip 20 April 2001 01 August 2010 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 16 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 September 2018
CS01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 05 September 2016
AR01 - Annual Return 25 January 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AD01 - Change of registered office address 24 December 2015
AA - Annual Accounts 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA01 - Change of accounting reference date 30 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 September 2013
AA01 - Change of accounting reference date 29 January 2013
AA - Annual Accounts 30 November 2012
RP04 - N/A 25 October 2012
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
TM02 - Termination of appointment of secretary 19 November 2010
AD01 - Change of registered office address 19 November 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 03 October 2005
353 - Register of members 03 October 2005
AA - Annual Accounts 08 April 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 04 October 2001
225 - Change of Accounting Reference Date 05 June 2001
MISC - Miscellaneous document 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.