About

Registered Number: 01689416
Date of Incorporation: 29/12/1982 (42 years and 4 months ago)
Company Status: Active
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Established in 1982, Sse Utility Services Ltd are based in Reading, it's status is listed as "Active". We do not know the number of employees at the company. This business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUBB, Rodney Alexander 24 March 2010 - 1
CHILDS, Brian N/A 04 January 1993 1
DALE, Peter Ernest 13 July 2005 21 July 2010 1
MURRAY, Alan George 16 January 2003 20 January 2006 1
POLLARD, Charles Nicholas 12 December 1994 07 April 1997 1
WATTS, William Robert, Dr 04 January 1993 10 March 1993 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Brian Dominic 08 August 2013 - 1
TANNER, Elizabeth Anne 21 November 2011 08 August 2013 1

Filing History

Document Type Date
AC92 - N/A 11 February 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
CH03 - Change of particulars for secretary 04 October 2017
CH01 - Change of particulars for director 04 October 2017
PSC05 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AD01 - Change of registered office address 02 October 2017
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 15 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 23 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
AA - Annual Accounts 05 December 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AP01 - Appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AP03 - Appointment of secretary 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 06 August 2013
RESOLUTIONS - N/A 14 February 2013
MAR - Memorandum and Articles - used in re-registration 14 February 2013
CERT10 - Re-registration of a company from public to private 14 February 2013
RR02 - Application by a public company for re-registration as a private limited company 14 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 August 2012
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 03 February 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 23 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
CH01 - Change of particulars for director 27 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 25 October 2009
RESOLUTIONS - N/A 12 May 2009
RESOLUTIONS - N/A 09 December 2008
363a - Annual Return 08 December 2008
363a - Annual Return 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 12 October 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 11 December 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
CERTNM - Change of name certificate 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 28 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 07 September 2000
AUD - Auditor's letter of resignation 14 February 2000
363s - Annual Return 23 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 04 November 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
AUD - Auditor's letter of resignation 22 April 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 04 November 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 01 November 1995
288 - N/A 10 March 1995
288 - N/A 05 January 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 10 November 1993
288 - N/A 02 June 1993
288 - N/A 16 March 1993
288 - N/A 15 January 1993
363b - Annual Return 03 December 1992
288 - N/A 09 November 1992
AA - Annual Accounts 14 October 1992
288 - N/A 28 August 1992
288 - N/A 26 August 1992
287 - Change in situation or address of Registered Office 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1992
288 - N/A 15 February 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 25 October 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 22 May 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 24 September 1990
288 - N/A 18 April 1990
363 - Annual Return 20 February 1990
288 - N/A 09 February 1990
AA - Annual Accounts 21 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1989
288 - N/A 31 August 1989
288 - N/A 24 April 1989
288 - N/A 17 January 1989
363 - Annual Return 22 November 1988
RESOLUTIONS - N/A 16 August 1988
CERT5 - Re-registration of a company from private to public 15 August 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 15 August 1988
BS - Balance sheet 15 August 1988
AUDR - Auditor's report 15 August 1988
AUDS - Auditor's statement 15 August 1988
MAR - Memorandum and Articles - used in re-registration 15 August 1988
43(3) - Application by a private company for re-registration as a public company 15 August 1988
288 - N/A 30 June 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 13 May 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
288 - N/A 03 March 1988
395 - Particulars of a mortgage or charge 01 March 1988
395 - Particulars of a mortgage or charge 01 March 1988
288 - N/A 20 October 1987
AA - Annual Accounts 07 September 1987
288 - N/A 07 September 1987
288 - N/A 18 April 1987
288 - N/A 19 December 1986
288 - N/A 10 November 1986
363 - Annual Return 11 October 1986
288 - N/A 11 October 1986
395 - Particulars of a mortgage or charge 24 September 1986
AA - Annual Accounts 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 1988 Fully Satisfied

N/A

Legal charge 15 February 1988 Fully Satisfied

N/A

Secured debenture 12 September 1986 Fully Satisfied

N/A

Mortgage debenture and guarantee 19 April 1984 Fully Satisfied

N/A

Guarantee & debenture 25 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.