Company NameSSOL Realisations Limited
Company StatusDissolved
Company Number01780767
CategoryPrivate Limited Company
Incorporation Date23 December 1983(40 years, 3 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDavid McArthur
NationalityBritish
StatusClosed
Appointed27 August 2005(21 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 12 November 2013)
RoleCompany Director
Correspondence Address4 Avens Close
Dunfermline
Fife
KY12 0NN
Scotland
Director NameDavid McArthur
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(22 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 12 November 2013)
RoleFinance Director
Correspondence Address4 Avens Close
Dunfermline
Fife
KY12 0NN
Scotland
Director NameMr Peter Alan Hambley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWestholme Racecourse Lane
Bicton Heath
Shrewsbury
SY3 5BJ
Wales
Director NameMr Anthony Frederick Poole
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2000)
RoleSports Foods Retailer
Correspondence Address94 Underdale Road
Shrewsbury
Shropshire
SY2 5EE
Wales
Secretary NameMr Peter Alan Hambley
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestholme Racecourse Lane
Bicton Heath
Shrewsbury
SY3 5BJ
Wales
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameRichard Corsie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(16 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address4 King Malcolm Close
Edinburgh
EH10 7JB
Scotland
Director NameMr Alexander Selby Binnie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 October 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address319 Mountcastle Drive North
Edinburgh
EH15 1NQ
Scotland
Director NameMark Hamilton Murray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleAccountant
Correspondence Address10 Harelaw
Newton Village
Dalkeith
EH22 1SB
Scotland
Director NameGraham Robertson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 February 2006)
RoleSales
Country of ResidenceScotland
Correspondence AddressArgyle Villa 45 Bridge Street
Tranent
Edinburgh
EH33 1AW
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed27 June 2003(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2005)
RoleCompany Director
Correspondence Address22/4 East Suffolk Park
Newington
Edinburgh
Midlothian
EH16 5PN
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2003)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£355,719
Gross Profit£99,164
Net Worth-£53,905
Current Liabilities£373,394

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2009Compulsory strike-off action has been suspended (1 page)
12 November 2009Compulsory strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Notice of end of Administration (14 pages)
4 June 2009Notice of end of Administration (14 pages)
23 July 2008Result of meeting of creditors (55 pages)
23 July 2008Result of meeting of creditors (55 pages)
22 July 2008Company name changed spa solutions LIMITED\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed spa solutions LIMITED\certificate issued on 23/07/08 (2 pages)
9 July 2008Statement of administrator's proposal (54 pages)
9 July 2008Statement of administrator's proposal (54 pages)
3 June 2008Statement of affairs with form 2.14B (6 pages)
3 June 2008Statement of affairs with form 2.14B (6 pages)
20 May 2008Appointment of an administrator (1 page)
20 May 2008Appointment of an administrator (1 page)
14 May 2008Appointment terminated director richard corsie (1 page)
14 May 2008Appointment Terminated Director richard corsie (1 page)
29 August 2007Full accounts made up to 31 December 2006 (16 pages)
29 August 2007Full accounts made up to 31 December 2006 (16 pages)
31 May 2007Return made up to 18/05/07; change of members (7 pages)
31 May 2007Return made up to 18/05/07; change of members (7 pages)
10 April 2007Registered office changed on 10/04/07 from: 10 fosters lane london EC2V 6HR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 10 fosters lane london EC2V 6HR (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
28 June 2006Declaration of assistance for shares acquisition (6 pages)
28 June 2006Declaration of assistance for shares acquisition (6 pages)
27 June 2006Declaration of assistance for shares acquisition (6 pages)
27 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(7 pages)
8 June 2006Return made up to 18/05/06; full list of members (7 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005Secretary resigned (1 page)
5 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2005Return made up to 18/05/05; full list of members (7 pages)
21 January 2005Company name changed prohawk LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed prohawk LIMITED\certificate issued on 21/01/05 (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2004Registered office changed on 16/04/04 from: victoria way burgess hill west sussex RH15 9NF (1 page)
16 April 2004Registered office changed on 16/04/04 from: victoria way burgess hill west sussex RH15 9NF (1 page)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 July 2003New secretary appointed (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed (1 page)
12 July 2003Secretary resigned (1 page)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
19 November 2002Auditor's resignation (1 page)
19 November 2002Auditor's resignation (1 page)
17 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2002Return made up to 01/06/02; full list of members (8 pages)
22 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
31 July 2001Return made up to 01/06/01; full list of members (7 pages)
31 July 2001Return made up to 01/06/01; full list of members (7 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
25 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
25 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 August 2000Registered office changed on 17/08/00 from: 6 milk street shrewsbury shropshire SY1 1SZ (1 page)
17 August 2000Registered office changed on 17/08/00 from: 6 milk street shrewsbury shropshire SY1 1SZ (1 page)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (3 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 July 1999Return made up to 01/06/99; no change of members (4 pages)
14 July 1999Return made up to 01/06/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1998Return made up to 01/06/98; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
18 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 June 1996Return made up to 01/06/96; full list of members (6 pages)
14 June 1996Return made up to 01/06/96; full list of members (6 pages)
23 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 June 1995Return made up to 01/06/95; no change of members (4 pages)
20 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
23 December 1983Incorporation (17 pages)
23 December 1983Incorporation (17 pages)