Company NameS.S.S. UK Realisations Limited
DirectorAngelo Santo Susca
Company StatusDissolved
Company Number03819815
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Previous NameSimply Stainless Steel UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAngelo Santo Susca
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 1999(4 days after company formation)
Appointment Duration24 years, 8 months
RoleSales Director
Correspondence Address175 Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6HY
Secretary NameDomenico Antonio Sacco
NationalityBritish
StatusCurrent
Appointed09 August 1999(4 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressNursery Cottage
Bowdon
Cheshire
WA14 4QG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 February

Filing History

4 September 2003Dissolved (1 page)
4 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Registered office changed on 05/07/01 from: town & country house 108 manchester road chorlton cum hardy, manchester lancashire M21 9TX (1 page)
2 July 2001Statement of affairs (7 pages)
2 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2001Appointment of a voluntary liquidator (1 page)
21 June 2001Company name changed simply stainless steel uk limite d\certificate issued on 21/06/01 (2 pages)
6 September 2000Return made up to 05/08/00; full list of members (6 pages)
19 June 2000Particulars of mortgage/charge (4 pages)
17 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 108 manchester road chorlton cum hardy manchester lancashire M21 9TX (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
5 August 1999Incorporation (7 pages)