Company NameJ. Southworth & Sons Limited
Company StatusDissolved
Company Number03181216
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Susan Mary Southworth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 07 February 2012)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address7 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Secretary NameMrs Susan Mary Southworth
NationalityBritish
StatusClosed
Appointed25 April 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 07 February 2012)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address7 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameDavid Southworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 3 days after company formation)
Appointment Duration11 years (resigned 15 May 2007)
RoleFurniture Dealer
Correspondence Address7 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameLauren Christine Southworth
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressTor Hey House
7 Tor Avenue, Greenmount
Bury
Lancashire
BL8 4HG
Director NameSimon Edward Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2010)
RoleManager Retail
Country of ResidenceEngland
Correspondence Address16 Brammay Drive
Bury
Lancashire
BL8 3HS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address115-117 Rochdale Road
Bury
Lancashire
BL9 7BA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
10 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 100
(4 pages)
10 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 100
(4 pages)
10 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 100
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Termination of appointment of Simon Evans as a director (1 page)
26 August 2010Termination of appointment of Simon Evans as a director (1 page)
13 April 2010Director's details changed for Simon Edward Evans on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Susan Mary Southworth on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Susan Mary Southworth on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Simon Edward Evans on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Simon Edward Evans on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mrs Susan Mary Southworth on 1 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Appointment terminated director lauren southworth (1 page)
29 June 2009Appointment Terminated Director lauren southworth (1 page)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Registered office changed on 04/02/2009 from tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page)
4 February 2009Registered office changed on 04/02/2009 from tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page)
24 November 2008Amended accounts made up to 31 March 2007 (5 pages)
24 November 2008Amended accounts made up to 31 March 2007 (5 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 August 2007Amended accounts made up to 31 March 2006 (5 pages)
1 August 2007Amended accounts made up to 31 March 2006 (5 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 April 2005Return made up to 01/04/05; full list of members (3 pages)
22 April 2005Return made up to 01/04/05; full list of members (3 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 April 2003Return made up to 01/04/03; full list of members (7 pages)
11 April 2003Return made up to 01/04/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2002Return made up to 01/04/02; full list of members (6 pages)
22 April 2002Return made up to 01/04/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 March 2001 (10 pages)
27 June 2001Full accounts made up to 31 March 2001 (10 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 01/04/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 May 1999Return made up to 01/04/99; no change of members (4 pages)
24 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 24/05/99
(4 pages)
18 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 April 1998Return made up to 01/04/98; no change of members (4 pages)
23 April 1998Return made up to 01/04/98; no change of members (4 pages)
18 June 1997Full accounts made up to 31 March 1997 (10 pages)
18 June 1997Full accounts made up to 31 March 1997 (10 pages)
22 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 01/04/97; full list of members (6 pages)
19 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
19 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
18 June 1996Registered office changed on 18/06/96 from: tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page)
18 June 1996Registered office changed on 18/06/96 from: tor hey house tor avenue greenmount bury lancashire BL8 4HG (1 page)
31 May 1996Ad 23/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 1996Ad 23/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 1996Registered office changed on 06/05/96 from: tor hey house tor avenue greenmount bury BL8 4HG (1 page)
6 May 1996Director resigned (2 pages)
6 May 1996Registered office changed on 06/05/96 from: tor hey house tor avenue greenmount bury BL8 4HG (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996New director appointed (1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996Director resigned (2 pages)
23 April 1996Registered office changed on 23/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 April 1996Registered office changed on 23/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 April 1996Incorporation (10 pages)