Company NameSSE Transco Limited
Company StatusDissolved
Company Number04150323
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameSpectrasite Europe Limited

Business Activity

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

Directors

Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameMr David Charles Forward
NationalityBritish
StatusClosed
Appointed17 October 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameVictoria Anne South
NationalityBritish
StatusClosed
Appointed26 September 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 September 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 September 2009)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Horse 20/22 High Street
Over
Cambridgeshire
CB24 5ND
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleTreasurer And Dir Of Corp Fina
Country of ResidenceUnited Kingdom
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameMr Stephen Gerald Copley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Banbury Road
Ladbroke
Southam
Warwickshire
CV47 2BY
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(4 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameAndrew Peter Durrant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 December 2008Director appointed mark antony david flawn (1 page)
30 October 2008Appointment terminated secretary emma cockburn (1 page)
30 October 2008Secretary appointed victoria anne south (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 November 2007New director appointed (6 pages)
6 November 2007New secretary appointed;new director appointed (4 pages)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Return made up to 30/01/07; full list of members (3 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
31 January 2005Return made up to 30/01/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 30/01/04; full list of members (6 pages)
12 February 2004Director's particulars changed (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 30/01/03; full list of members (6 pages)
18 December 2002New director appointed (4 pages)
29 November 2002Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: c/o lattice group PLC 130 jermyn street london SW1Y 4UR (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
22 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (5 pages)
11 February 2002New director appointed (5 pages)
11 February 2002Director resigned (1 page)
13 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
30 January 2001Incorporation (18 pages)