Company NameId Support Services Holdings Limited
Company StatusDissolved
Company Number06089192
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressUnit B2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
Secretary NameMr Charles Peter Bithell
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2008)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address27 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6NH
Scotland
Director NameLaurence Dennis King
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(5 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeartland 15 Stevenson Drive
Abingdon
Oxfordshire
OX14 1SN
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS

Location

Registered AddressUnit B2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 276,000
(5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 276,000
(5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 276,000
(5 pages)
19 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 July 2012Full accounts made up to 30 June 2011 (16 pages)
27 July 2012Full accounts made up to 30 June 2011 (16 pages)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 30 (6 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 30 (6 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 29 (13 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 29 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
21 October 2009Appointment of Charles Peter Bithell as a director (3 pages)
21 October 2009Appointment of Charles Peter Bithell as a director (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 28 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 28 (11 pages)
22 April 2009Resolutions
  • RES13 ‐ Subdiv shares/interest of conflict 03/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
22 April 2009Resolutions
  • RES13 ‐ Subdiv shares/interest of conflict 03/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
22 April 2009S-div (2 pages)
22 April 2009S-div (2 pages)
23 February 2009Secretary's change of particulars / charles bithell / 01/01/2009 (1 page)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Secretary's change of particulars / charles bithell / 01/01/2009 (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
6 November 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
6 November 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 23 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 23 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 21 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 21 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
9 July 2008Appointment terminated director laurence king (1 page)
9 July 2008Appointment terminated director laurence king (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 July 2008Appointment terminated director andrew craig (1 page)
9 July 2008Appointment terminated director andrew craig (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of assistance for shares acquisition (16 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents acquisition 02/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of assistance for shares acquisition (16 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents acquisition 02/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
4 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
4 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
4 March 2008Director's change of particulars / brian dunn / 01/11/2007 (1 page)
4 March 2008Director's change of particulars / brian dunn / 01/11/2007 (1 page)
4 March 2008Return made up to 07/02/08; full list of members (5 pages)
4 March 2008Return made up to 07/02/08; full list of members (5 pages)
4 March 2008Prev sho from 29/02/2008 to 30/06/2007 (1 page)
4 March 2008Prev sho from 29/02/2008 to 30/06/2007 (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Ad 17/03/07--------- £ si [email protected]=64000 £ ic 212002/276002 (2 pages)
30 March 2007Nc inc already adjusted 17/03/07 (2 pages)
30 March 2007S-div 17/03/07 (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide and S320 17/03/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
30 March 2007Ad 17/03/07--------- £ si [email protected]=32000 £ si 180000@1=180000 £ ic 2/212002 (4 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide and S320 17/03/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
30 March 2007Ad 17/03/07--------- £ si [email protected]=64000 £ ic 212002/276002 (2 pages)
30 March 2007Ad 17/03/07--------- £ si [email protected]=32000 £ si 180000@1=180000 £ ic 2/212002 (4 pages)
30 March 2007S-div 17/03/07 (1 page)
30 March 2007Nc inc already adjusted 17/03/07 (2 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
7 February 2007Incorporation (16 pages)
7 February 2007Incorporation (16 pages)