About

Registered Number: 06200966
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 9 months ago)
Registered Address: C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, LS15 4LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.