About

Registered Number: 05629902
Date of Incorporation: 20/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (7 years and 4 months ago)
Registered Address: 9 The Crescent, The Crescent, Plymouth, PL1 3AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2013 Outstanding

N/A

Debenture 19 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.