Company NameSouthern UK Road Services Limited
Company StatusDissolved
Company Number07284144
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Andrew John Wrigley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wellington Road
Turton
Bolton
BL7 0EF

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew John Wrigley
100.00%
Ordinary

Financials

Year2014
Net Worth£8,076
Cash£37,677
Current Liabilities£632,980

Accounts

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

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Administrator's progress report to 22 April 2014 (19 pages)
8 May 2014Administrator's progress report to 22 April 2014 (19 pages)
25 April 2014Notice of move from Administration to Dissolution (19 pages)
25 April 2014Notice of move from Administration to Dissolution (19 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
29 November 2013Administrator's progress report to 24 October 2013 (16 pages)
29 November 2013Administrator's progress report to 24 October 2013 (16 pages)
20 September 2013Notice of extension of period of Administration (1 page)
20 September 2013Notice of extension of period of Administration (1 page)
31 May 2013Administrator's progress report to 24 April 2013 (16 pages)
31 May 2013Administrator's progress report to 24 April 2013 (16 pages)
11 January 2013Notice of deemed approval of proposals (1 page)
11 January 2013Notice of deemed approval of proposals (1 page)
3 January 2013Statement of administrator's proposal (32 pages)
3 January 2013Statement of administrator's proposal (32 pages)
6 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 November 2012 (2 pages)
5 November 2012Appointment of an administrator (1 page)
5 November 2012Appointment of an administrator (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
4 October 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
11 July 2011Director's details changed for Mr Andrew John Wrigley on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Andrew John Wrigley on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Andrew John Wrigley on 1 June 2011 (2 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(3 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)