Company NameSub Soil Consultancy Services Limited
Company StatusDissolved
Company Number02010919
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date2 August 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNorman John Rigg Ingham
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(5 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 02 August 2018)
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(5 years, 8 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
Director NameRichard Harland Shires
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 February 2010)
RoleSoils Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dimple Park
Egerton
Bolton
Lancashire
BL7 9QE
Director NameTimothy Mark Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 1999)
RoleCompany Director
Correspondence Address27 Wellmeadow Lane
Upper Mill
Oldham
Lancashire
OL3 6DT
Secretary NameDr John Kenyon Alderman
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 8 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 Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£49,066
Cash£1
Current Liabilities£81,615

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2018Final Gazette dissolved following liquidation (1 page)
2 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
1 September 2017Liquidators' statement of receipts and payments to 8 July 2017 (18 pages)
1 September 2017Liquidators' statement of receipts and payments to 8 July 2017 (18 pages)
21 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (16 pages)
21 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (16 pages)
19 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (12 pages)
19 August 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
19 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (12 pages)
19 August 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
22 July 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 22 July 2014 (2 pages)
21 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
(1 page)
21 July 2014Statement of affairs with form 4.19 (5 pages)
21 July 2014Statement of affairs with form 4.19 (5 pages)
21 July 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Appointment of a voluntary liquidator (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 5,000
(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 5,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 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 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 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)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 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)
1 March 2010Termination of appointment of Richard Shires as a director (1 page)
1 March 2010Termination of appointment of Richard Shires as a director (1 page)
28 January 2010Director's details changed for Dr John Kenyon Alderman on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Richard Harland Shires 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 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 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 Norman John Rigg Ingham on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Richard Harland Shires on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Richard Harland Shires 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 (4 pages)
3 February 2009Return made up to 28/12/08; full list of members (4 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 (3 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 28/12/06; full list of members (3 pages)
20 February 2007Location of debenture register (1 page)
20 February 2007Location of debenture register (1 page)
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 2007Return made up to 28/12/06; full list of members (3 pages)
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)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 28/12/05; full list of members (3 pages)
21 February 2006Return made up to 28/12/05; full list of members (3 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 (7 pages)
27 February 2002Return made up to 28/12/01; full list of members (7 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)
6 April 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 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 (7 pages)
1 March 2000Return made up to 28/12/99; full list of members (7 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
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1999Return made up to 28/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(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)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Return made up to 28/12/96; full list of members (6 pages)
11 April 1997Return made up to 28/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (6 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)
16 April 1985Incorporation (14 pages)
16 April 1985Incorporation (14 pages)