About

Registered Number: 04088949
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

 

Support Solutions Ltd was registered on 12 October 2000 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Liquidation". The company has 4 directors listed as Patterson, Marcia Marilyn, Patterson, Michael, Johnston, Rachel Mary, Chorley, Eric Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Michael 10 October 2004 - 1
CHORLEY, Eric Patrick 12 October 2000 10 October 2004 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Marcia Marilyn 10 October 2004 - 1
JOHNSTON, Rachel Mary 12 October 2000 10 October 2004 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2020
LIQ10 - N/A 03 August 2020
LIQ03 - N/A 21 April 2020
LIQ03 - N/A 01 May 2019
LIQ03 - N/A 29 April 2018
4.68 - Liquidator's statement of receipts and payments 16 May 2017
LIQ MISC OC - N/A 23 March 2017
4.40 - N/A 23 March 2017
4.68 - Liquidator's statement of receipts and payments 27 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
RESOLUTIONS - N/A 27 February 2015
4.20 - N/A 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2015
AD01 - Change of registered office address 17 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 14 November 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 06 November 2007
225 - Change of Accounting Reference Date 19 July 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 10 September 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363a - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 11 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 28 October 2001
287 - Change in situation or address of Registered Office 05 April 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 December 2012 Outstanding

N/A

Debenture 09 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.