Company NameSSS Subsidiary Limited
Company StatusDissolved
Company Number05857909
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed04 July 2006(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 20 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 20 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 20 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameJohn Edwin Denman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Cotterstock Road Tansor
Oundle
Peterborough
PE8 5HN
Secretary NamePeter William Garner
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorden Hall Trap Road
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Martin Peter Higson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(1 week, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nottingham Road
Peggs Green
Leicestershire
LE67 8HN
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydes Hill Lodge Aldershot Road
Worplesdon
Guildford
Surrey
GU3 3AG
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(6 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(6 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2011Termination of appointment of David Matthews as a director (1 page)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Termination of appointment of David Matthews as a director (1 page)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 May 2009Accounts made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2008Appointment terminated director andrew ball (1 page)
5 November 2008Appointment Terminated Director james cunningham (1 page)
5 November 2008Appointment terminated director james cunningham (1 page)
5 November 2008Appointment Terminated Director andrew ball (1 page)
5 November 2008Appointment Terminated Director andrew mooney (1 page)
5 November 2008Appointment terminated director andrew mooney (1 page)
4 November 2008Director appointed paul nicholas hussey (3 pages)
4 November 2008Director appointed brian michael may (2 pages)
4 November 2008Director appointed paul nicholas hussey (3 pages)
4 November 2008Director appointed brian michael may (2 pages)
3 November 2008Director appointed david john matthews (2 pages)
3 November 2008Director appointed david john matthews (2 pages)
13 August 2008Accounts made up to 31 December 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 July 2008Return made up to 26/06/08; full list of members (4 pages)
25 July 2008Return made up to 26/06/08; full list of members (4 pages)
27 March 2008Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
28 September 2007Accounts made up to 31 December 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007Return made up to 26/06/07; full list of members (3 pages)
6 July 2007Return made up to 26/06/07; full list of members (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (3 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: morden hall trap road guilden morden royston hertfordshire SG8 0JE (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: morden hall trap road guilden morden royston hertfordshire SG8 0JE (1 page)
25 July 2006Secretary resigned (1 page)
26 June 2006Incorporation (19 pages)
26 June 2006Incorporation (19 pages)