About

Registered Number: 04607992
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 5 months ago)
Registered Address: Unit 5 Parkway, Junction 38 Business Park, Darton, South Yorkshire, S75 5QQ

 

Ssw 2 Ltd was founded on 04 December 2002 with its registered office in Darton. This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

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 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AR01 - Annual Return 28 February 2014
TM02 - Termination of appointment of secretary 27 November 2013
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 05 November 2013
MR04 - N/A 23 August 2013
CERTNM - Change of name certificate 07 August 2013
CONNOT - N/A 07 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 30 October 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 04 March 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
395 - Particulars of a mortgage or charge 03 April 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 01 December 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 12 August 2004
225 - Change of Accounting Reference Date 22 July 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 June 2012 Fully Satisfied

N/A

Debenture 28 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.