About

Registered Number: 04311263
Date of Incorporation: 25/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: 54 Baildon Mills, Northgate, Baildon, West Yorkshire, BD17 6JX

 

Having been setup in 2001, Specialist Spraying Services Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Cave, Brian, Cave, Hilary, Land, Andrew Robert for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Brian 26 October 2001 - 1
CAVE, Hilary 26 October 2001 02 November 2011 1
LAND, Andrew Robert 01 November 2007 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 08 September 2016
AA - Annual Accounts 27 July 2016
AA01 - Change of accounting reference date 27 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 15 September 2015
AA01 - Change of accounting reference date 23 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 22 October 2014
AA01 - Change of accounting reference date 22 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 25 October 2013
AA01 - Change of accounting reference date 18 October 2013
AA01 - Change of accounting reference date 23 July 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 25 October 2007
363a - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.