Company NameSSEJ Limited
Company StatusDissolved
Company Number01625376
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Scott Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(14 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meadow Lane
Woodhouses
Yoxall
Staffordshire
DE13 8NP
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusClosed
Appointed17 October 2008(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameColin Edgar Coggan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(8 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 September 2000)
RoleConsulting Scientist
Correspondence Address8 Ollison Drive
Streetly
Sutton Coldfield
West Midlands
B74 3DZ
Director NameMr Robert George Uhler
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(10 years after company formation)
Appointment Duration2 months (resigned 05 June 1992)
RoleExecutive
Correspondence Address4550 Ponte Verda Drive
Marietta
Ga 30067
Foreign
Director NameMr William Morgan Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 1995)
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address3 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMichael Alan Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 1995)
RoleConsulting Scientist
Correspondence Address68 Bridgewater Road
Northchurch
Berkhamsted
Hertfordshire
HP4 1LB
Director NameAndrew James Hicks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address8 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameDr Anthony Clive Ellis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1995)
RolePublic Analyst & Consulting Scientist
Correspondence AddressPlot 26 Shannon
Wilnecote
Tamworth
Staffs
B77 1NE
Director NameMr James Donald Cargill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 1995)
RoleScientist
Correspondence Address76 Burntwood Road
Hammerwich
Walsall
West Midlands
WS7 0JW
Secretary NameMichael Alan Smith
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address68 Bridgewater Road
Northchurch
Berkhamsted
Hertfordshire
HP4 1LB
Director NameNicholas John Pyett
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1994)
RoleManager
Correspondence Address20861 Dundee Drive
Novi
Michan 78375
United States
Director NameMr Robert Alan Stevens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1995)
RoleChemist
Correspondence Address4 Aragon Drive
Warwick
Warwickshire
CV34 6LR
Director NameThomas Paul Kowalski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1993(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1995)
RolePresident-Clayton Environmenta
Correspondence Address20555 Lincoln Hills Court
Beverly Hills
Michigan
United States
Director NameMr John Alan Cummings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameNeil Malcolm Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlton Avenue
Streetly
Sutton Coldfield
West Midlands
B74 3JF
Secretary NameMr John Alan Cummings
NationalityBritish
StatusResigned
Appointed26 October 1995(13 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameElizabeth Ann Paterson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2002)
RoleMarketing
Correspondence Address8 David House 142 Court Oak Road
Birmingham
West Midlands
B17 9AB
Director NameDr Mary Rose Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2000)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address37 Rowley Bank
Stafford
Staffordshire
ST17 9BA
Secretary NameMr Peter Robin Cunliffe
NationalityBritish
StatusResigned
Appointed01 September 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Arley Road
Solihull
West Midlands
B91 1NJ
Secretary NameMr James Scott Williams
NationalityBritish
StatusResigned
Appointed30 April 2004(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2005)
RoleDirector-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meadow Lane
Woodhouses
Yoxall
Staffordshire
DE13 8NP
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed12 August 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP

Location

Registered Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts made up to 31 December 2008 (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment Terminated Secretary john grime (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
27 October 2008Appointment terminated director neil griffiths (1 page)
27 October 2008Appointment Terminated Director neil griffiths (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 July 2008Accounts made up to 31 December 2007 (2 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
21 September 2007Accounts made up to 31 December 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 September 2006Accounts made up to 31 December 2005 (2 pages)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
24 January 2006Return made up to 24/11/05; full list of members (5 pages)
24 January 2006Return made up to 24/11/05; full list of members (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts made up to 31 December 2004 (5 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 August 2005Auditor's resignation (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Auditor's resignation (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Registered office changed on 10/05/05 from: 121 shandy lane great barr birmingham B44 9ET (1 page)
10 May 2005Registered office changed on 10/05/05 from: 121 shandy lane great barr birmingham B44 9ET (1 page)
7 December 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Registered office changed on 30/11/04 from: shady lane great barr birmingham B44 9ET (1 page)
30 November 2004Registered office changed on 30/11/04 from: shady lane great barr birmingham B44 9ET (1 page)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004New secretary appointed (1 page)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Full accounts made up to 31 December 2002 (7 pages)
16 July 2003Full accounts made up to 31 December 2002 (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 February 2002Director resigned (1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2002Declaration of assistance for shares acquisition (5 pages)
11 February 2002Declaration of assistance for shares acquisition (5 pages)
11 February 2002Director resigned (1 page)
7 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Return made up to 30/11/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
19 January 2001Return made up to 30/11/00; full list of members (7 pages)
19 January 2001Return made up to 30/11/00; full list of members (7 pages)
27 October 2000Company name changed monitor environmental consultant s LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed monitor environmental consultant s LIMITED\certificate issued on 30/10/00 (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
16 June 2000Full accounts made up to 31 December 1999 (13 pages)
16 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 December 1999Return made up to 30/11/99; full list of members (8 pages)
13 December 1999Return made up to 30/11/99; full list of members (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
11 June 1999Full accounts made up to 31 December 1998 (13 pages)
11 June 1999Full accounts made up to 31 December 1998 (13 pages)
24 November 1998Return made up to 30/11/98; full list of members (10 pages)
24 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
8 December 1997Return made up to 30/11/97; full list of members (10 pages)
11 July 1997Full accounts made up to 31 December 1996 (16 pages)
11 July 1997Full accounts made up to 31 December 1996 (16 pages)
18 December 1996Company name changed clayton environmental consultant s LIMITED\certificate issued on 19/12/96 (2 pages)
18 December 1996Company name changed clayton environmental consultant s LIMITED\certificate issued on 19/12/96 (2 pages)
29 November 1996Return made up to 30/11/96; full list of members (8 pages)
29 November 1996Return made up to 30/11/96; full list of members (8 pages)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
10 May 1996Full accounts made up to 30 June 1995 (15 pages)
10 May 1996Full accounts made up to 30 June 1995 (15 pages)
11 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
11 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Return made up to 30/11/95; full list of members (12 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned (2 pages)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (2 pages)
27 September 1995Declaration of satisfaction of mortgage/charge (1 page)
27 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 September 1995Ad 11/08/95--------- £ si 21850@1=21850 £ ic 550000/571850 (2 pages)
13 September 1995Ad 11/08/95--------- £ si 21850@1=21850 £ ic 550000/571850 (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 288 windsor street birmingham B7 4DW (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1995Registered office changed on 13/09/95 from: 288 windsor street birmingham B7 4DW (1 page)
16 August 1995Particulars of mortgage/charge (5 pages)
16 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (1 page)
14 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1995Ad 14/06/95--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
14 July 1995Ad 14/06/95--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
14 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
28 June 1994Declaration of satisfaction of mortgage/charge (1 page)
28 June 1994Declaration of satisfaction of mortgage/charge (1 page)
14 June 1994Particulars of mortgage/charge (3 pages)
14 June 1994Particulars of mortgage/charge (3 pages)