Company NameSoutherns Environmental Services Limited
Company StatusDissolved
Company Number02701573
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)
Previous NameSoutherns Environmental & Waste Management Serviceslimited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJudith Diane Southern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2000)
RoleWaste Disposal Operator
Correspondence Address19 High Meadows
Bromley Cross
Bolton
Lancashire
BL7 9AS
Secretary NameJames Barrie Booth
NationalityBritish
StatusClosed
Appointed05 October 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressThe Flat New Haulage Depot
Manchester Road Wingates
Westhoughton Bolton
Lancashire
Director NameMr William Robert Troughton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Secretary NameMrs Valerie Helen Troughton
NationalityBritish
StatusResigned
Appointed18 May 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1993)
RoleTracer
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Director NameMrs Valerie Helen Troughton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1995)
RoleTracer
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Secretary NameMr William Robert Troughton
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarwood Quarry
Brookfold Lane
Harwood
Bolton
BL2 4LT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 May

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Application for striking-off (1 page)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Return made up to 30/03/98; no change of members (4 pages)
7 May 1997Return made up to 30/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
2 July 1996Return made up to 30/03/96; full list of members (6 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: watson laurie house breightmet street bolton BL2 1BR (1 page)
16 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
14 July 1995Company name changed southerns environmental & waste management services LIMITED\certificate issued on 17/07/95 (4 pages)
28 March 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)