About

Registered Number: 04360904
Date of Incorporation: 25/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2014 (9 years and 6 months ago)
Registered Address: GIBSON BOOTH, 15 Victoria Road, Barnsley, S70 2BB

 

Supported Housing Services Ltd was registered on 25 January 2002 and has its registered office in Barnsley, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Baker, David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, David 25 January 2002 16 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 July 2014
4.68 - Liquidator's statement of receipts and payments 14 March 2014
4.68 - Liquidator's statement of receipts and payments 20 September 2013
4.68 - Liquidator's statement of receipts and payments 14 March 2013
4.68 - Liquidator's statement of receipts and payments 17 September 2012
4.68 - Liquidator's statement of receipts and payments 14 March 2012
4.68 - Liquidator's statement of receipts and payments 16 September 2011
4.68 - Liquidator's statement of receipts and payments 14 March 2011
RESOLUTIONS - N/A 10 March 2010
4.20 - N/A 10 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2010
AD01 - Change of registered office address 25 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
DISS40 - Notice of striking-off action discontinued 03 November 2009
AA - Annual Accounts 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 23 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 02 August 2005
363a - Annual Return 04 April 2005
287 - Change in situation or address of Registered Office 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 27 May 2003
225 - Change of Accounting Reference Date 22 May 2003
363s - Annual Return 16 April 2003
395 - Particulars of a mortgage or charge 12 October 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 01 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.