Company NameSouthern Container Services Limited
DirectorsMargaret Catherine Dobbs and Peter Campbell Dobbs
Company StatusDissolved
Company Number01885135
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Margaret Catherine Dobbs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Correspondence AddressHall Lane Cottage
Hall Lane Great Barrow
Chester
CH3 7LN
Wales
Director NameMr Peter Campbell Dobbs
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Correspondence AddressHall Lane Cottage
Hall Lane
Great Barrow Nr Chester
CH3 7LN
Wales
Secretary NameMrs Margaret Catherine Dobbs
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressHall Lane Cottage
Hall Lane Great Barrow
Chester
CH3 7LN
Wales

Location

Registered AddressA H Tomlinso And Company
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£52,705
Cash£573
Current Liabilities£75,411

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 May 2002Dissolved (1 page)
19 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
22 January 1999Statement of affairs (6 pages)
22 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1999Appointment of a voluntary liquidator (1 page)
30 December 1998Registered office changed on 30/12/98 from: 6 harwood road london SW6 4PH (1 page)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)