Company NameSSS Properties Limited
Company StatusDissolved
Company Number06237212
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephen Lloyd Collier
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 06 December 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Knowsley Street
Manchester
M8 8HQ
Director NameMr Michael James Adam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address30 Knowsley Street
Manchester
M8 8HQ
Director NameMr Muhammad Suhaib Omar Aslam
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Green Courts
Bowdon
Altrincham
Cheshire
WA14 2SR
Director NameMr Suhail Sarwar
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Piers
Hasty Lane Hale Barns
Altrincham
Manchester
WA15 8UU
Secretary NameMr Suhail Sarwar
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Piers
Hasty Lane Hale Barns
Altrincham
Manchester
WA15 8UU
Director NameMr Suhail Sarwar
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 November 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWhite Piers Hasty Lane
Ringway
Altrincham
Cheshire
WA15 8UU

Location

Registered Address30 Knowsley Street
Manchester
M8 8HQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Collier
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Termination of appointment of a director (1 page)
27 August 2015Termination of appointment of a director (1 page)
27 August 2015Termination of appointment of a secretary (1 page)
27 August 2015Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Termination of appointment of a secretary (1 page)
27 August 2015Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
26 August 2015Appointment of Mr Michael James Adam as a director on 1 October 2014 (2 pages)
26 August 2015Appointment of Mr Michael James Adam as a director on 1 October 2014 (2 pages)
26 August 2015Appointment of Mr Michael James Adam as a director on 1 October 2014 (2 pages)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Termination of appointment of Suhail Sarwar as a director (1 page)
17 January 2014Registered office address changed from C/O Suhail & Tariq Sarwar Lawrence House Derby Street Manchester M8 8AT England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from C/O Suhail & Tariq Sarwar Lawrence House Derby Street Manchester M8 8AT England on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Suhail Sarwar as a director (1 page)
26 November 2013Registered office address changed from 30 Knowsley Street Manchester M8 8HQ England on 26 November 2013 (1 page)
26 November 2013Appointment of Mr Suhail Sarwar as a director (2 pages)
26 November 2013Appointment of Mr Suhail Sarwar as a director (2 pages)
26 November 2013Registered office address changed from 30 Knowsley Street Manchester M8 8HQ England on 26 November 2013 (1 page)
1 November 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 October 2013Registered office address changed from Lawrence House, Derby Street Manchester Greater Manchester M8 8AT on 21 October 2013 (1 page)
21 October 2013Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 October 2013Registered office address changed from Lawrence House, Derby Street Manchester Greater Manchester M8 8AT on 21 October 2013 (1 page)
21 October 2013Termination of appointment of Muhammad Aslam as a director (1 page)
21 October 2013Termination of appointment of Muhammad Aslam as a director (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Termination of appointment of Suhail Sarwar as a director (1 page)
5 March 2013Appointment of Mr Stephen Lloyd Collier as a director (2 pages)
5 March 2013Termination of appointment of Suhail Sarwar as a secretary (1 page)
5 March 2013Termination of appointment of Suhail Sarwar as a secretary (1 page)
5 March 2013Appointment of Mr Stephen Lloyd Collier as a director (2 pages)
5 March 2013Termination of appointment of Suhail Sarwar as a director (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 3
(13 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 3
(13 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 3
(13 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (11 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (11 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (11 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 04/05/09; full list of members (6 pages)
7 July 2009Return made up to 04/05/09; full list of members (6 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Ad 01/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
12 May 2008Ad 01/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
4 May 2007Incorporation (14 pages)
4 May 2007Incorporation (14 pages)