Company NameSSH Resources Limited
DirectorSSH Group Plc
Company StatusDissolved
Company Number03559920
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr George Andrew Hunot
NationalityBritish
StatusCurrent
Appointed14 May 1998(6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Underhill, Maresfield
Uckfield
East Sussex
TN22 3AX
Director NameSSH Group Plc (Corporation)
StatusCurrent
Appointed04 December 1998(7 months after company formation)
Appointment Duration25 years, 4 months
Correspondence AddressHighland House
Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Director NameMr John Edward Elton Payne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleManagement Consultant
Correspondence AddressBroomlands
Robin Hood Lane Warnham
Horsham
West Sussex
RH12 3RR
Director NameDonald Edward Blake
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleManaging Director
Correspondence Address2 Carolyn Close
St Johns Lye
Woking
Surrey
GU21 1SJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 February 2002Dissolved (1 page)
14 November 2001Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
7 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Appointment of a voluntary liquidator (2 pages)
25 October 1999Statement of affairs (4 pages)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1999Registered office changed on 23/09/99 from: highland house albert drive burgess hill west sussex RH15 9TN (1 page)
25 May 1999Return made up to 08/05/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 May 1998Incorporation (14 pages)