About

Registered Number: 01284520
Date of Incorporation: 02/11/1976 (47 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH

 

Based in Bradford, S.S. Security Co. (Alarms) Ltd was setup in 1976, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELL, Elizabeth N/A 06 March 1998 1
NELL, Stephen Charles N/A 06 March 1998 1
Secretary Name Appointed Resigned Total Appointments
KEHOE, Gaynor Amanda 30 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 16 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 09 January 2015
AA01 - Change of accounting reference date 25 September 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
RESOLUTIONS - N/A 04 January 2014
AR01 - Annual Return 19 February 2013
AP03 - Appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 January 2009
353 - Register of members 08 January 2009
287 - Change in situation or address of Registered Office 15 April 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 13 January 2006
AUD - Auditor's letter of resignation 18 May 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 13 April 2004
353 - Register of members 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 27 October 2002
AUD - Auditor's letter of resignation 03 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 21 November 2001
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 29 January 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 26 January 1999
287 - Change in situation or address of Registered Office 21 August 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
RESOLUTIONS - N/A 13 March 1998
RESOLUTIONS - N/A 13 March 1998
395 - Particulars of a mortgage or charge 13 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 06 October 1996
RESOLUTIONS - N/A 20 February 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 07 February 1996
288 - N/A 17 January 1996
AA - Annual Accounts 02 February 1995
363s - Annual Return 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 08 February 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 07 April 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 13 December 1986
363 - Annual Return 13 December 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 October 2001 Outstanding

N/A

Guarantee & debenture 06 March 1998 Outstanding

N/A

Legal charge 15 November 1985 Fully Satisfied

N/A

Fixed and floating charge 05 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.