Company NameSSAF Limited
DirectorsGary Blake and Glenda Hilary Wayne
Company StatusDissolved
Company Number01379327
CategoryPrivate Limited Company
Incorporation Date19 July 1978(45 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Blake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Director NameGlenda Hilary Wayne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Company Secretary
Correspondence Address3 Monkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Secretary NameGlenda Hilary Wayne
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Monkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP

Location

Registered AddressA Segal & Co
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 January 1999Dissolved (1 page)
6 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
4 April 1995Appointment of a voluntary liquidator (2 pages)
4 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 March 1995Registered office changed on 21/03/95 from: 248A chingford mount road chingford london E4 8JL (1 page)
14 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
22 September 1994Accounts for a small company made up to 31 October 1993 (8 pages)
20 January 1994Return made up to 31/12/93; full list of members (5 pages)
3 September 1993Accounts for a small company made up to 31 October 1992 (7 pages)
14 September 1992Accounts for a small company made up to 31 October 1991 (6 pages)
22 January 1991Accounts for a small company made up to 31 October 1990 (6 pages)
25 April 1990Return made up to 31/12/89; full list of members (4 pages)
18 July 1989Full accounts made up to 31 October 1988 (12 pages)
3 May 1989Return made up to 31/12/88; full list of members (4 pages)
20 April 1989Full accounts made up to 31 October 1987 (10 pages)
12 August 1988Full accounts made up to 31 October 1986 (10 pages)
25 April 1987Return made up to 31/12/86; full list of members (4 pages)