Company NameSub Soil Surveys Limited
Company StatusDissolved
Company Number00567546
CategoryPrivate Limited Company
Incorporation Date13 June 1956(67 years, 11 months ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorman John Rigg Ingham
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(35 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 16 February 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House 4 Fairmead
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameDr John Kenyon Alderman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(35 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 14 August 2012)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Road
Atherton
Manchester
Lancashire
M46 9HE
Secretary NameDr John Kenyon Alderman
NationalityBritish
StatusResigned
Appointed28 December 1991(35 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Road
Atherton
Manchester
Lancashire
M46 9HE

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£45,743
Cash£334
Current Liabilities£186,271

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2019Final Gazette dissolved following liquidation (1 page)
16 November 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
18 July 2018Liquidators' statement of receipts and payments to 21 May 2018 (16 pages)
24 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages)
4 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (17 pages)
4 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (17 pages)
1 September 2016Liquidators' statement of receipts and payments to 21 May 2016 (15 pages)
1 September 2016Liquidators' statement of receipts and payments to 21 May 2016 (15 pages)
24 June 2015Administrator's progress report to 22 May 2015 (15 pages)
24 June 2015Administrator's progress report to 22 May 2015 (15 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 February 2015Notice of deemed approval of proposals (1 page)
17 February 2015Notice of deemed approval of proposals (1 page)
2 February 2015Administrator's progress report to 26 December 2014 (14 pages)
2 February 2015Administrator's progress report to 26 December 2014 (14 pages)
24 September 2014Result of meeting of creditors (2 pages)
24 September 2014Result of meeting of creditors (2 pages)
1 September 2014Statement of administrator's proposal (26 pages)
1 September 2014Statement of administrator's proposal (26 pages)
21 July 2014Statement of affairs with form 2.14B (6 pages)
21 July 2014Statement of affairs with form 2.14B (6 pages)
8 July 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD on 8 July 2014 (2 pages)
7 July 2014Appointment of an administrator (1 page)
7 July 2014Appointment of an administrator (1 page)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(3 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of John Alderman as a director (1 page)
3 October 2012Termination of appointment of John Alderman as a secretary (1 page)
3 October 2012Termination of appointment of John Alderman as a director (1 page)
3 October 2012Termination of appointment of John Alderman as a secretary (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Norman John Rigg Ingham on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 28/12/08; full list of members (3 pages)
3 February 2009Return made up to 28/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 28/12/07; full list of members (2 pages)
28 January 2008Return made up to 28/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Return made up to 28/12/06; full list of members (2 pages)
20 February 2007Return made up to 28/12/06; full list of members (2 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Registered office changed on 20/02/07 from: chaddock lane astley manchester M29 7LD (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Location of debenture register (1 page)
20 February 2007Location of debenture register (1 page)
20 February 2007Registered office changed on 20/02/07 from: chaddock lane astley manchester M29 7LD (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 28/12/05; full list of members (2 pages)
22 February 2006Return made up to 28/12/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 January 2005Return made up to 28/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 February 2004Return made up to 28/12/03; full list of members (7 pages)
13 February 2004Return made up to 28/12/03; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 February 2003Return made up to 28/12/02; full list of members (7 pages)
21 February 2003Return made up to 28/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Return made up to 28/12/01; full list of members (6 pages)
27 February 2002Return made up to 28/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 28/12/00; full list of members (6 pages)
27 February 2001Return made up to 28/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Return made up to 28/12/99; full list of members (6 pages)
1 March 2000Return made up to 28/12/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 28/12/98; no change of members (4 pages)
27 January 1999Return made up to 28/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Return made up to 28/12/97; full list of members (6 pages)
25 February 1998Return made up to 28/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 April 1997Return made up to 28/12/96; no change of members (4 pages)
11 April 1997Return made up to 28/12/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 February 1996Return made up to 28/12/95; no change of members (4 pages)
28 February 1996Return made up to 28/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
13 June 1956Incorporation (18 pages)
13 June 1956Incorporation (18 pages)