Founded in 2005, Ses Mechanical & Electrical Services Ltd are based in Plymouth, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANSBURY, Darren | 20 November 2005 | - | 1 |
BROWN, Robert James | 01 July 2008 | 29 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANSBURY, Teressa Louise | 20 November 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 November 2017 | |
LIQ14 - N/A | 31 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2017 | |
4.20 - N/A | 19 April 2016 | |
RESOLUTIONS - N/A | 04 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 April 2016 | |
AD01 - Change of registered office address | 08 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 16 September 2015 | |
RP04 - N/A | 18 August 2015 | |
SH06 - Notice of cancellation of shares | 12 August 2015 | |
SH03 - Return of purchase of own shares | 12 August 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AP01 - Appointment of director | 05 November 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 17 December 2013 | |
TM01 - Termination of appointment of director | 17 December 2013 | |
TM01 - Termination of appointment of director | 29 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AD01 - Change of registered office address | 28 August 2013 | |
MR01 - N/A | 30 April 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 26 September 2012 | |
CERTNM - Change of name certificate | 21 February 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AD01 - Change of registered office address | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 04 May 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 05 February 2009 | |
288a - Notice of appointment of directors or secretaries | 05 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 February 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 25 September 2007 | |
225 - Change of Accounting Reference Date | 24 August 2007 | |
363s - Annual Return | 20 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2005 | |
NEWINC - New incorporation documents | 20 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2013 | Outstanding |
N/A |
Debenture | 19 April 2010 | Outstanding |
N/A |