About

Registered Number: 03553076
Date of Incorporation: 27/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2016 (8 years and 7 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Having been setup in 1998, Ssm Properties Ltd are based in Hale in Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at this business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 22 June 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2016
AD01 - Change of registered office address 24 February 2015
RESOLUTIONS - N/A 19 February 2015
4.70 - N/A 19 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2015
AA - Annual Accounts 30 January 2015
DISS40 - Notice of striking-off action discontinued 18 October 2014
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 05 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
RESOLUTIONS - N/A 30 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 29 January 2014
MR04 - N/A 11 September 2013
MR04 - N/A 11 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
287 - Change in situation or address of Registered Office 12 May 1999
395 - Particulars of a mortgage or charge 16 June 1998
395 - Particulars of a mortgage or charge 16 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 May 1998 Fully Satisfied

N/A

Commercial mortgage deed 29 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.