Company NameS.S.E. Pipe Fittings Limited
Company StatusDissolved
Company Number05460260
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameHS 378 Limited

Business Activity

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

Directors

Director NameJames Edward Digby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address32 Chaucer Road
Royston
Hertfordshire
SG8 5AP
Director NameMr Barry Andrew King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tekel
6 Pyrford Woods Close Pyrford
Woking
Surrey
GU22 8QN
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusClosed
Appointed31 July 2009(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address27 Orchard Drive
Edenbridge
Kent
TN8 5ES
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2007)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Director NameMartine Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMartine Wilson
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN

Location

Registered Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

1 at 1S S E Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2009Secretary appointed colin joseph fairman (2 pages)
7 August 2009Appointment Terminated Director and Secretary martine wilson (1 page)
7 August 2009Secretary appointed colin joseph fairman (2 pages)
7 August 2009Registered office changed on 07/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page)
7 August 2009Registered office changed on 07/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page)
7 August 2009Appointment terminated director and secretary martine wilson (1 page)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Accounts made up to 31 March 2008 (1 page)
24 June 2008Appointment Terminate, Director Anthony Vladimir Wilson Logged Form (1 page)
24 June 2008Appointment terminate, director anthony vladimir wilson logged form (1 page)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
20 June 2008Appointment Terminated Director anthony wilson (1 page)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
20 June 2008Appointment terminated director anthony wilson (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Accounts made up to 31 March 2007 (1 page)
21 July 2007Return made up to 23/05/07; no change of members (7 pages)
21 July 2007Return made up to 23/05/07; no change of members (7 pages)
14 December 2006Accounts made up to 31 March 2006 (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Return made up to 23/05/06; full list of members (7 pages)
6 July 2006Return made up to 23/05/06; full list of members (7 pages)
7 December 2005New secretary appointed;new director appointed (3 pages)
7 December 2005New secretary appointed;new director appointed (3 pages)
3 October 2005New secretary appointed;new director appointed (3 pages)
3 October 2005New secretary appointed;new director appointed (3 pages)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
25 August 2005Memorandum and Articles of Association (8 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Memorandum and Articles of Association (8 pages)
18 August 2005Company name changed hs 378 LIMITED\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed hs 378 LIMITED\certificate issued on 18/08/05 (2 pages)
16 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 May 2005Incorporation (17 pages)
23 May 2005Incorporation (17 pages)