Company NameSuperior Safety Developments (NW) Ltd
Company StatusDissolved
Company Number07167243
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameSSD (NW) Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Adam James Holland
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 09 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ
Director NameMr Nicholas Phillip Holland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ
Director NameMrs Tracy Lynn Holland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ
Director NameMr Nicholas Phillip Holland
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2012)
RoleDirerctor
Country of ResidenceEngland
Correspondence AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at £1Adam Holland
50.00%
Ordinary
50 at £1Tracy Lynn Holland
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,699
Cash£6,226
Current Liabilities£24,916

Accounts

Latest Accounts2 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
22 April 2014Total exemption small company accounts made up to 2 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 2 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 2 December 2013 (6 pages)
17 April 2014Previous accounting period shortened from 31 December 2013 to 2 December 2013 (1 page)
17 April 2014Previous accounting period shortened from 31 December 2013 to 2 December 2013 (1 page)
17 April 2014Previous accounting period shortened from 31 December 2013 to 2 December 2013 (1 page)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Nicholas Holland as a director (1 page)
30 January 2013Termination of appointment of Nicholas Holland as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Termination of appointment of Tracy Holland as a director (1 page)
7 August 2012Termination of appointment of Tracy Holland as a director (1 page)
13 July 2012Company name changed ssd (nw) LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
13 July 2012Change of name notice (2 pages)
13 July 2012Change of name notice (2 pages)
13 July 2012Company name changed ssd (nw) LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
4 July 2012Director's details changed for Mr Nicholas Phillip Holland on 1 February 2012 (2 pages)
4 July 2012Director's details changed for Mr Nicholas Phillip Holland on 1 February 2012 (2 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
4 July 2012Appointment of Mr Adam Holland as a director (2 pages)
4 July 2012Appointment of Mr Adam Holland as a director (2 pages)
4 July 2012Director's details changed for Mr Nicholas Phillip Holland on 1 February 2012 (2 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 February 2012Appointment of Mr Nicholas Phillip Holland as a director (2 pages)
22 February 2012Appointment of Mr Nicholas Phillip Holland as a director (2 pages)
22 February 2012Termination of appointment of Nicholas Holland as a director (1 page)
22 February 2012Termination of appointment of Nicholas Holland as a director (1 page)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
28 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)