Company NameStructural Solutions Services Limited
Company StatusDissolved
Company Number05536161
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date20 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameSolutions Services Group Ltd (Corporation)
StatusClosed
Appointed28 September 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2010)
Correspondence AddressFirst Floor Concept House
St Johns Place
Cleckheaton
BD19 3RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameTOC Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2006)
Correspondence AddressFirst Floor, Concept House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RR

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2010Final Gazette dissolved following liquidation (1 page)
20 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2010Notice of final account prior to dissolution (1 page)
20 May 2010Return of final meeting of creditors (1 page)
17 October 2008Order of court to wind up (2 pages)
17 October 2008Order of court to wind up (2 pages)
3 October 2008Order of court to wind up (2 pages)
3 October 2008Order of court to wind up (2 pages)
16 June 2008Appointment of a liquidator (1 page)
16 June 2008Appointment of a liquidator (1 page)
13 June 2008Registered office changed on 13/06/2008 from jasmine heights school lane meopham gravesend kent DA13 0DN (1 page)
13 June 2008Registered office changed on 13/06/2008 from jasmine heights school lane meopham gravesend kent DA13 0DN (1 page)
9 April 2008Order of court to wind up (1 page)
9 April 2008Order of court to wind up (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 February 2007Accounts made up to 31 March 2006 (1 page)
5 December 2006Registered office changed on 05/12/06 from: first floor concept house brooke street cleckheaton west yorkshire BD19 3RR (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Registered office changed on 05/12/06 from: first floor concept house brooke street cleckheaton west yorkshire BD19 3RR (1 page)
5 December 2006Secretary resigned (1 page)
3 October 2006Return made up to 15/08/06; full list of members (2 pages)
3 October 2006Return made up to 15/08/06; full list of members (2 pages)
2 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page)
7 October 2005Registered office changed on 07/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page)
7 October 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 August 2005Incorporation (6 pages)
15 August 2005Incorporation (6 pages)