Company NameSSB Fabrications Limited
Company StatusDissolved
Company Number04040184
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameNewstage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Souter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (closed 15 September 2009)
RoleEngineer
Correspondence Address1 Heathcote Gardens
Romiley
Stockport
Cheshire
SK6 4HG
Secretary NameJulie Ditcher
NationalityBritish
StatusClosed
Appointed10 August 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (closed 15 September 2009)
RoleTypist/Clerical
Correspondence Address1 Heathcote Gardens
Romiley
Stockport
Cheshire
SK6 4HG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2006Order of court - dissolution void (5 pages)
20 April 2003Dissolved (1 page)
20 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2001Appointment of a voluntary liquidator (2 pages)
13 November 2001Statement of affairs (5 pages)
6 November 2001Registered office changed on 06/11/01 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
13 August 2001Return made up to 25/07/01; full list of members (6 pages)
28 November 2000Particulars of mortgage/charge (11 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
24 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
24 August 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 2000Memorandum and Articles of Association (6 pages)