About

Registered Number: 02982634
Date of Incorporation: 24/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2017 (6 years and 7 months ago)
Registered Address: Asset House, 28 Thorpe Wood, Peterborough, Cambridgeshire, PE3 6SR

 

Based in Peterborough in Cambridgeshire, S.S.T. Process Engineering Ltd was founded on 24 October 1994, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. S.S.T. Process Engineering Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALTON, Claire Yvonne 24 October 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2017
AM23 - N/A 06 June 2017
2.24B - N/A 25 January 2017
2.17B - N/A 19 August 2016
2.16B - N/A 01 August 2016
AD01 - Change of registered office address 06 July 2016
2.12B - N/A 29 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 13 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 04 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 25 November 1999
395 - Particulars of a mortgage or charge 07 September 1999
AA - Annual Accounts 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 28 August 1998
287 - Change in situation or address of Registered Office 14 January 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 27 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 30 April 1997
363s - Annual Return 30 October 1996
353 - Register of members 23 February 1996
325 - Location of register of directors' interests in shares etc 23 February 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 16 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 1999 Outstanding

N/A

Debenture 18 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.