SOUTHFIELDS OFFICE SUPPLIES LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1QZ

Company number 03949373
Status Liquidation
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017; Liquidators' statement of receipts and payments to 15 December 2016; Liquidators' statement of receipts and payments to 15 December 2015. The most likely internet sites of SOUTHFIELDS OFFICE SUPPLIES LTD are www.southfieldsofficesupplies.co.uk, and www.southfields-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southfields Office Supplies Ltd is a Private Limited Company. The company registration number is 03949373. Southfields Office Supplies Ltd has been working since 16 March 2000. The present status of the company is Liquidation. The registered address of Southfields Office Supplies Ltd is 30 St Pauls Square Birmingham West Midlands B3 1qz. . SMITH, Peter Norman is a Secretary of the company. SMITH, Patricia Agnes is a Director of the company. SMITH, Peter Norman is a Director of the company. Secretary LONG, Janice has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SMITH, Peter Norman
Appointed Date: 04 May 2004

Director
SMITH, Patricia Agnes
Appointed Date: 18 March 2000
68 years old

Director
SMITH, Peter Norman
Appointed Date: 01 May 2003
61 years old

Resigned Directors

Secretary
LONG, Janice
Resigned: 04 March 2004
Appointed Date: 18 March 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

SOUTHFIELDS OFFICE SUPPLIES LTD Events

16 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017
02 Feb 2017
Liquidators' statement of receipts and payments to 15 December 2016
01 Feb 2016
Liquidators' statement of receipts and payments to 15 December 2015
06 Jan 2015
Registered office address changed from Unit F156-158 Riverside Business Centre, Haldane Place London SW18 4UQ to 35 Ludgate Hill Birmingham B3 1EH on 6 January 2015
05 Jan 2015
Statement of affairs with form 4.19
...
... and 43 more events
27 Mar 2000
New director appointed
27 Mar 2000
New secretary appointed
21 Mar 2000
Director resigned
21 Mar 2000
Secretary resigned
16 Mar 2000
Incorporation

SOUTHFIELDS OFFICE SUPPLIES LTD Charges

21 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Fixed and floating charge
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…