Company NameSSG Management Services Ltd
Company StatusDissolved
Company Number03149378
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Colin Atkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameSusan Lane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Secretary NameSusan Lane
NationalityBritish
StatusClosed
Appointed01 May 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Richard Charles Allan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address2 Poplar Road
Macclesfield
Cheshire
SK11 8AT
Director NameJohn Joseph Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address42 Harvey Road
Congleton
Cheshire
CW12 2DL
Secretary NameStephen John Harrison
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1997)
RoleGeneral Manager
Correspondence Address19 Tytherington Lane
Macclesfield
Cheshire
SK10 2JS
Secretary NameMr Michael Geoffrey Standerline
NationalityBritish
StatusResigned
Appointed12 June 1997(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen-Yr-Heol
Penyfai
Bridgend
Mid Glamorgan
CF31 4ND
Wales
Director NameBarbara Harrison
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 August 2004)
RoleFinancial Controller
Correspondence Address42 Harvey Road
Congleton
Cheshire
CW12 2DL
Director NameJohn Joseph Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address42 Harvey Road
Congleton
Cheshire
CW12 2DL
Director NameStephen John Harrison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2007)
RoleOperations Manager
Correspondence Address9 Nursery Lane
Congleton
Cheshire
CW12 3EX

Location

Registered Address8 Silverbirch
Mylord Crescent
Killingworth
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2009Compulsory strike-off action has been suspended (1 page)
12 August 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2007Registered office changed on 04/06/07 from: 9 wine street llantwit major vale of glamorgan CF61 1RZ (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 9 wine street llantwit major vale of glamorgan CF61 1RZ (1 page)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
26 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
26 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
14 February 2007Return made up to 22/01/07; full list of members (7 pages)
14 February 2007Return made up to 22/01/07; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
17 July 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 February 2006Return made up to 22/01/06; full list of members (7 pages)
24 February 2006Return made up to 22/01/06; full list of members (7 pages)
10 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
10 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
12 April 2005Return made up to 22/01/05; full list of members (7 pages)
12 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
9 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2002 (2 pages)
9 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (2 pages)
9 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (8 pages)
9 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (8 pages)
9 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2002 (2 pages)
9 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (2 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 February 2004Return made up to 22/01/04; full list of members (7 pages)
16 February 2004Return made up to 22/01/04; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 January 2003Return made up to 22/01/03; full list of members (7 pages)
16 January 2003Return made up to 22/01/03; full list of members (7 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
7 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Return made up to 22/01/02; full list of members (7 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
12 December 2001Registered office changed on 12/12/01 from: london house 89 eastgate cowbridge south glamorgan CF71 7AA (1 page)
12 December 2001Registered office changed on 12/12/01 from: london house 89 eastgate cowbridge south glamorgan CF71 7AA (1 page)
28 November 2001Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 November 2001Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 January 2001Return made up to 22/01/01; full list of members (7 pages)
23 January 2001Return made up to 22/01/01; full list of members (7 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
4 February 2000Return made up to 22/01/00; full list of members (7 pages)
4 February 2000Ad 29/12/99--------- £ si 250@1 (2 pages)
4 February 2000Ad 29/12/99--------- £ si 250@1 (2 pages)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Return made up to 22/01/00; full list of members (7 pages)
29 July 1999Full accounts made up to 30 April 1999 (10 pages)
29 July 1999Full accounts made up to 30 April 1999 (10 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
23 February 1999Registered office changed on 23/02/99 from: 42 eastgate cowbridge vale of glamorgan CF71 7DG (1 page)
23 February 1999Registered office changed on 23/02/99 from: 42 eastgate cowbridge vale of glamorgan CF71 7DG (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Return made up to 22/01/99; full list of members (6 pages)
27 October 1998Full accounts made up to 30 April 1998 (9 pages)
27 October 1998Full accounts made up to 30 April 1998 (9 pages)
6 February 1998Return made up to 22/01/98; change of members (6 pages)
6 February 1998Return made up to 22/01/98; change of members (6 pages)
14 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Accounts made up to 30 April 1997 (1 page)
14 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
14 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
10 September 1996Accounting reference date notified as 30/04 (1 page)
10 September 1996Accounting reference date notified as 30/04 (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Ad 22/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1996Registered office changed on 28/04/96 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Ad 22/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
22 January 1996Incorporation (12 pages)
22 January 1996Incorporation (12 pages)