Company NameSSD Group Limited
Company StatusDissolved
Company Number03189190
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date11 January 2009 (15 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(5 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed25 September 1996(5 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameGraham William Stafford Lockyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressThe Cherry Tree
Old Tewkesbury Road, Norton
Gloucester
Gloucestershire
GL2 9LR
Wales
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 August 2005)
RoleAccountant
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Secretary NamePeter Edward Blackburn
NationalityBritish
StatusResigned
Appointed07 August 2002(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 August 2005)
RoleAccountant
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2007Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2007Declaration of solvency (3 pages)
19 September 2007Appointment of a voluntary liquidator (1 page)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Registered office changed on 06/10/06 from: enterprise house castle street worcester WR1 3AD (1 page)
6 October 2006New secretary appointed;new director appointed (5 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (4 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Company name changed maclellan cleaning & support ser vices LIMITED\certificate issued on 05/08/05 (2 pages)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(3 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 05/04/03; full list of members (9 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director's particulars changed (1 page)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 May 2002Return made up to 22/04/02; full list of members (7 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 14 millbrook road yate bristol BS17 5JW (1 page)
16 July 2001Company name changed jordan nuclear engineering limit ed\certificate issued on 16/07/01 (2 pages)
12 July 2001New director appointed (2 pages)
23 May 2001Return made up to 22/04/01; full list of members (6 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Accounts made up to 26 September 1999 (8 pages)
23 May 2000Return made up to 22/04/00; full list of members (6 pages)
18 April 2000Return made up to 22/04/99; full list of members (6 pages)
26 July 1999Accounts made up to 27 September 1998 (8 pages)
6 August 1998Auditor's resignation (1 page)
19 May 1998Return made up to 22/04/98; full list of members (6 pages)
9 February 1998Accounts made up to 26 September 1997 (8 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997£ nc 1000/100000 26/09/97 (1 page)
6 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1997Ad 26/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 June 1997Company name changed jordan nuclear & environmental e ngineering LIMITED\certificate issued on 12/06/97 (2 pages)
22 May 1997Return made up to 22/04/97; full list of members (6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: st james's court brown street manchester M2 2JF. (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (3 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
16 July 1996Company name changed hallco 86 LIMITED\certificate issued on 17/07/96 (2 pages)
22 April 1996Incorporation (15 pages)