About

Registered Number: 05207687
Date of Incorporation: 17/08/2004 (19 years and 8 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,

 

Founded in 2004, Ssw 3 Ltd have registered office in Darton, it's status is listed as "Dissolved". Ssw 3 Ltd does not have any directors listed in the Companies House registry. We don't know the number of employees at the 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
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
MR04 - N/A 23 August 2013
CERTNM - Change of name certificate 07 August 2013
CONNOT - N/A 07 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 August 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
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 August 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 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
AA - Annual Accounts 01 December 2006
363a - Annual Return 25 August 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 30 November 2005
395 - Particulars of a mortgage or charge 20 August 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
225 - Change of Accounting Reference Date 30 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

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

N/A

Debenture 08 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.