About

Registered Number: 02201571
Date of Incorporation: 02/12/1987 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2018 (5 years and 9 months ago)
Registered Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

S & S Concrete Pumping Ltd was registered on 02 December 1987 with its registered office in West Byfleet, Surrey. There are 3 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOUSE, Janet Marie N/A 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SCOUSE, Gary Anthony 21 January 2015 - 1
SCOUSE, Anthony David N/A 21 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2018
LIQ14 - N/A 19 April 2018
LIQ03 - N/A 03 January 2018
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 23 December 2016
4.20 - N/A 23 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 February 2016
AP03 - Appointment of secretary 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 February 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 26 November 2009
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 22 January 2009
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 27 February 2006
363a - Annual Return 31 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 14 February 2005
363a - Annual Return 16 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 30 November 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 08 February 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 01 February 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 03 January 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 14 February 1994
363s - Annual Return 13 February 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 01 May 1990
AA - Annual Accounts 08 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1989
395 - Particulars of a mortgage or charge 17 March 1989
288 - N/A 02 February 1989
287 - Change in situation or address of Registered Office 18 January 1989
RESOLUTIONS - N/A 01 February 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 01 February 1988
CERTNM - Change of name certificate 11 January 1988
NEWINC - New incorporation documents 02 December 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2009 Outstanding

N/A

Chattel mortgage 20 August 2008 Outstanding

N/A

Fixed and floating charge 10 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.