Company NameSSAF International Limited
Company StatusDissolved
Company Number02843487
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 7 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Blake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 December 2001(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Secretary NameMr Gary Blake
NationalityNew Zealander
StatusClosed
Appointed16 December 2001(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Director NameKaren Blake
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1995)
RoleSales Assistant
Correspondence Address3 Clements Place
South Woodham Ferrers
Chelmsford
Essex
CM3 5JE
Director NameKaren Blake
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1995)
RoleSales Assistant
Correspondence Address3 Clements Place
South Woodham Ferrers
Chelmsford
Essex
CM3 5JE
Secretary NameNicola Blake
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1995)
RoleCompany Director
Correspondence Address38 Highbridge Street
Waltham Abbey
Essex
EN9 1BS
Director NameMr Gary Blake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 November 1995(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Secretary NameKaren Blake
NationalityBritish
StatusResigned
Appointed23 November 1995(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 1996)
RoleCompany Director
Correspondence Address3 Clements Place
South Woodham Ferrers
Chelmsford
Essex
CM3 5JE
Secretary NameNicola Blake
NationalityBritish
StatusResigned
Appointed30 May 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2001)
RoleCompany Director
Correspondence Address38 Highbridge Street
Waltham Abbey
Essex
EN9 1BS
Director NameGlenda Hillary Blake
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2001)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Monkhams Hall
Waltham Abbey
Essex
EN9 2EP
Director NameStephen Richard Ashton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2003)
RoleCompany Director
Correspondence AddressOld Post Office Cottage
West Somerton
Norfolk
NR30 1HZ

Location

Registered AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
2 December 2005Return made up to 28/07/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: old blacksmiths workshop martham great norfolk NR29 4PE (1 page)
10 May 2005Return made up to 28/07/04; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 February 2004Director resigned (1 page)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
24 December 2001Registered office changed on 24/12/01 from: monkhams hall waltham abbey essex EN9 2EP (1 page)
24 December 2001Return made up to 09/08/01; full list of members (6 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
11 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 June 2001Registered office changed on 11/06/01 from: 10-12 mulberry green harlow essex CM17 0ET (1 page)
13 September 2000Return made up to 09/08/00; full list of members (6 pages)
25 August 2000Registered office changed on 25/08/00 from: honington house matching green essex CM17 0PR (1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Return made up to 09/08/99; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 March 1999New director appointed (2 pages)
13 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Return made up to 09/08/97; no change of members (4 pages)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
21 October 1996Return made up to 09/08/96; full list of members (6 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996New director appointed (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996Director resigned (2 pages)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
28 November 1995Return made up to 09/08/95; no change of members (4 pages)
19 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1994Return made up to 09/08/94; full list of members (5 pages)
12 October 1993Company name changed croftlevel LIMITED\certificate issued on 13/10/93 (2 pages)
9 August 1993Incorporation (7 pages)