About

Registered Number: 00468799
Date of Incorporation: 21/05/1949 (74 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2016 (8 years and 3 months ago)
Registered Address: Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, S.S.M. Fabrications Ltd was registered on 21 May 1949. The companies director is listed as Thackray, Julie. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKRAY, Julie N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 October 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 15 April 2015
4.68 - Liquidator's statement of receipts and payments 25 March 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 13 March 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2014
4.68 - Liquidator's statement of receipts and payments 04 September 2013
4.68 - Liquidator's statement of receipts and payments 17 April 2013
4.68 - Liquidator's statement of receipts and payments 14 March 2013
4.68 - Liquidator's statement of receipts and payments 07 September 2012
4.68 - Liquidator's statement of receipts and payments 20 March 2012
4.68 - Liquidator's statement of receipts and payments 13 March 2012
2.24B - N/A 15 February 2011
2.34B - N/A 15 February 2011
2.24B - N/A 01 October 2010
2.17B - N/A 22 April 2010
2.12B - N/A 25 February 2010
AD01 - Change of registered office address 24 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 25 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 29 June 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 04 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 09 September 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 03 December 1996
CERTNM - Change of name certificate 29 November 1996
363s - Annual Return 08 June 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 December 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
287 - Change in situation or address of Registered Office 17 May 1989
288 - N/A 23 January 1989
MEM/ARTS - N/A 06 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1988
395 - Particulars of a mortgage or charge 18 November 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
RESOLUTIONS - N/A 31 August 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 February 2004 Outstanding

N/A

Debenture 27 June 2001 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 September 2000 Outstanding

N/A

Fixed and floating charge 06 December 1994 Outstanding

N/A

Debenture 15 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.