Company NameH.T.S.S. Limited
DirectorMCC Directors Limited
Company StatusDissolved
Company Number02216436
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed02 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed15 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
Correspondence Address35 St Thomas Street
London
SE1 9SN
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St.Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 December 1999Dissolved (1 page)
17 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
12 September 1995Liquidators statement of receipts and payments (10 pages)