Company NameSpecialised Site Services Limited
Company StatusDissolved
Company Number04312132
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGraham Henry Dawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleWelding Special
Correspondence AddressC/O Retail Division
Al Futtaim PO Box 7976
Dubai
UBA
Secretary NameLorraine Elizabeth Dawson
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Retail Division
Al Futtaim PO Box 7976
Dubai
UBA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Application for striking-off (1 page)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001Registered office changed on 09/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
26 October 2001Incorporation (12 pages)