Company NameSSL Wholesale & Distribution Limited
Company StatusDissolved
Company Number06546455
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date5 August 2019 (4 years, 8 months ago)
Previous NameSock Shop (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Stephen Marshall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 05 August 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuebec Offices Bury Street
Manchester
Greater Manchester
M3 7DU
Director NameMr Daniel Nuttall
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleIT Technician
Country of ResidenceEngland
Correspondence Address16 Stonehill Road
Rooley Moor Road
Rochdale
Lancashire
OL12 7JJ
Director NameGary James Walker
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address6 Digby Road
Queensway
Rochdale
Lancashire
OL11 1TR
Secretary NameAnthony Micallef
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address211 Balderstone Road
Rochdale
Lancashire
OL11 2JF

Location

Registered AddressQuebec Offices
Bury Street
Manchester
Greater Manchester
M3 7DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£2,240,149
Gross Profit£626,242
Net Worth£347,302
Cash£55,348
Current Liabilities£158,968

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 August 2019Final Gazette dissolved following liquidation (1 page)
8 August 2013Dissolution deferment (1 page)
8 August 2013Completion of winding up (1 page)
8 August 2013Completion of winding up (1 page)
8 August 2013Dissolution deferment (1 page)
22 November 2012Order of court to wind up (3 pages)
22 November 2012Order of court to wind up (3 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 26,000
(3 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 26,000
(3 pages)
19 March 2012Total exemption full accounts made up to 31 March 2010 (10 pages)
19 March 2012Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2011Registered office address changed from 14 Latin Street Rochdale Lancashire OL16 1TZ England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 14 Latin Street Rochdale Lancashire OL16 1TZ England on 16 November 2011 (1 page)
23 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 March 2011Company name changed sock shop (uk) LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed sock shop (uk) LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 26,000
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 26,000
(3 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of Daniel Nuttall as a director (1 page)
24 November 2010Termination of appointment of Daniel Nuttall as a director (1 page)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 June 2010Appointment of Mr Stephen Marshall as a director (2 pages)
7 June 2010Appointment of Mr Stephen Marshall as a director (2 pages)
27 May 2010Registered office address changed from 6 Digby Road Rochdale Lancs OL11 1TR on 27 May 2010 (1 page)
27 May 2010Termination of appointment of Gary Walker as a director (1 page)
27 May 2010Termination of appointment of Gary Walker as a director (1 page)
27 May 2010Registered office address changed from 6 Digby Road Rochdale Lancs OL11 1TR on 27 May 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 July 2009Return made up to 22/03/09; full list of members (10 pages)
28 July 2009Return made up to 22/03/09; full list of members (10 pages)
30 June 2009Registered office changed on 30/06/2009 from 6 digby road rochdale lancashire OL11 1TR (1 page)
30 June 2009Registered office changed on 30/06/2009 from 6 digby road rochdale lancashire OL11 1TR (1 page)
17 June 2009Appointment terminated secretary anthony micallef (1 page)
17 June 2009Appointment terminated secretary anthony micallef (1 page)
12 June 2009Registered office changed on 12/06/2009 from 211 balderstone road rochdale lancashire OL11 2JR (1 page)
12 June 2009Registered office changed on 12/06/2009 from 211 balderstone road rochdale lancashire OL11 2JR (1 page)
21 May 2008Registered office changed on 21/05/2008 from 16 stonehill road rooley moor road rochdale lancashire OL12 7JJ (1 page)
21 May 2008Registered office changed on 21/05/2008 from 16 stonehill road rooley moor road rochdale lancashire OL12 7JJ (1 page)
27 March 2008Incorporation (13 pages)
27 March 2008Incorporation (13 pages)