About

Registered Number: 05686646
Date of Incorporation: 25/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2017 (8 years and 2 months ago)
Registered Address: The Old Bank 187 A Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

 

Ssg Create Ltd was registered on 25 January 2006, it's status is listed as "Dissolved". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, James Robert 01 January 2009 13 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 November 2016
F10.2 - N/A 05 February 2016
4.68 - Liquidator's statement of receipts and payments 28 September 2015
RESOLUTIONS - N/A 16 March 2015
4.48 - Notice of constitution of liquidation committee 10 October 2014
AD01 - Change of registered office address 23 September 2014
RESOLUTIONS - N/A 16 September 2014
4.20 - N/A 16 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 10 April 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
RESOLUTIONS - N/A 25 February 2013
SH01 - Return of Allotment of shares 25 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CERTNM - Change of name certificate 27 January 2012
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363s - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.