About

Registered Number: 06471092
Date of Incorporation: 14/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: 38 South Street, Caistor, Market Rasen, Lincs, LN7 6UB

 

Established in 2008, The Ss Partnership Ltd have registered office in Market Rasen, Lincs, it has a status of "Dissolved". The companies director is listed as Moody, Andrew Ray in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODY, Andrew Ray 14 January 2008 17 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
AA - Annual Accounts 28 December 2017
DS01 - Striking off application by a company 28 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 13 September 2008
225 - Change of Accounting Reference Date 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.