Company NameSSL International Limited
Company StatusDissolved
Company Number02804832
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameBrian Wilfred Mitchinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleMedicla Equipment Supplier
Correspondence AddressCherryburn Cottage
36a Bidborough Ridge
Tunbridge Wells
Kent
TN3 0XD
Director NameSheila Catherine Mitchinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleMedical Equipment Supplier
Correspondence AddressCherryburn Cottage
36a Bidborough Ridge
Tonbridge Wells
Kent
TN3 0XD
Secretary NameSheila Catherine Mitchinson
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleMedical Equipment Supplier
Correspondence AddressCherryburn Cottage
36a Bidborough Ridge
Tonbridge Wells
Kent
TN3 0XD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1997Receiver's abstract of receipts and payments (2 pages)
8 December 1997Receiver ceasing to act (1 page)
3 September 1997Receiver's abstract of receipts and payments (2 pages)
3 September 1996Receiver's abstract of receipts and payments (2 pages)
17 November 1995Statement of Affairs in administrative receivership following report to creditors (14 pages)
21 September 1995Appointment of receiver/manager (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 310 king street london W6 0RR (1 page)