Ssp (Yorkshire) Ltd was founded on 03 April 2007 with its registered office in Leeds, it has a status of "Dissolved". We do not know the number of employees at this business. This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OFFILER, Bradley Scott | 03 April 2007 | - | 1 |
OFFILER, Sharon | 03 April 2007 | - | 1 |
OFFILER, Louise | 01 November 2012 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2019 | |
LIQ14 - N/A | 06 April 2019 | |
LIQ03 - N/A | 13 March 2018 | |
AD01 - Change of registered office address | 10 October 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
RESOLUTIONS - N/A | 07 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2017 | |
4.20 - N/A | 07 February 2017 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AD01 - Change of registered office address | 15 January 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
AA - Annual Accounts | 27 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2009 | |
363a - Annual Return | 19 August 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2009 | |
AA - Annual Accounts | 13 January 2009 | |
225 - Change of Accounting Reference Date | 13 January 2009 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2009 | |
363a - Annual Return | 06 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 January 2009 | |
353 - Register of members | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 06 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 December 2008 | |
CERTNM - Change of name certificate | 20 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
NEWINC - New incorporation documents | 03 April 2007 |