Company NameSouthtemple Limited
Company StatusDissolved
Company Number01360379
CategoryPrivate Limited Company
Incorporation Date30 March 1978(46 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Mitchell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 11 November 2003)
RoleChartered Surveyor
Correspondence AddressThe Villas
17 Shelbourne Mews
Macclesfield
Cheshire
SK10 3RS
Secretary NameMrs Jean Mitchell
NationalityBritish
StatusClosed
Appointed30 November 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address17 Shelbourne Mews
Macclesfield
Cheshire
SK10 3RS

Location

Registered AddressHilton House
Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£115,000
Gross Profit£27,652
Net Worth£2,220
Cash£400
Current Liabilities£857

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
14 July 2002Registered office changed on 14/07/02 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 2001Registered office changed on 25/09/01 from: stanmore house 64/68 blackburn street radcliffe manchester M26 2JS (1 page)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 2001Registered office changed on 03/01/01 from: 1 melbourne street stalybridge cheshire SK15 2JE (1 page)
24 November 2000Particulars of mortgage/charge (4 pages)
18 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
18 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
15 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/97
(4 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
17 November 1995Return made up to 30/11/95; no change of members (4 pages)