Widnes
Cheshire
WA8 4PW
Secretary Name | Sandra Ann Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Stockswell Road Crompton Widnes Cheshire WA8 4TW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.ssgroundworks.co.uk |
---|
Registered Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Stephen Paul Jones 50.00% Ordinary |
---|---|
1 at £1 | Sandra O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,616 |
Cash | £265 |
Current Liabilities | £1,899,563 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
14 September 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 September 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (20 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 4 July 2015 (20 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (20 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 4 July 2015 (20 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (21 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (21 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (21 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (21 pages) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Statement of affairs with form 4.19 (10 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
12 July 2013 | Statement of affairs with form 4.19 (10 pages) |
26 June 2013 | Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 26 June 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 September 2002 | Return made up to 03/03/02; full list of members (5 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Return made up to 03/03/02; full list of members (5 pages) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: grays house hanson road aintree liverpool L9 7OP (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: grays house, hanson road, aintree, liverpool L9 7OP (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 November 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 November 2000 | Return made up to 03/03/00; full list of members (6 pages) |
7 November 2000 | Strike-off action suspended (1 page) |
7 November 2000 | Strike-off action suspended (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2000 | Return made up to 03/03/99; full list of members (6 pages) |
21 February 2000 | Return made up to 03/03/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 May 1998 | Return made up to 03/03/98; full list of members (6 pages) |
20 May 1998 | Return made up to 03/03/98; full list of members (6 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Incorporation (12 pages) |
3 March 1997 | Incorporation (12 pages) |