Company NameSS Hanspal Limited
Company StatusDissolved
Company Number05044920
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed30 November 2007(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameMr Alisdair Richard McConnell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 12 August 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Croftside
Bishop Auckland
County Durham
DL14 0ST
Director NameSarjit Singh Hanspal
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RolePharmacist
Correspondence Address11 Chester Close
Darras Hill
Newcastle Upon Tyne
Northumberland
NE20 9AG
Secretary NameHarvinder Pal Kaur Hanspal
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Chester Close
Darras Hall
Newcastle Upon Tyne
Northumberland
NE20 9AG
Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNorchem House
Chilton Industrial Estate
Ferryhill
Co Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Shareholders

2 at £1Norchem Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
24 January 2014Termination of appointment of William Murdoch as a director (1 page)
24 January 2014Termination of appointment of William Murdoch as a director (1 page)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Secretary resigned (1 page)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page)
6 December 2007Declaration of assistance for shares acquisition (6 pages)
6 December 2007Declaration of assistance for shares acquisition (6 pages)
24 March 2007Return made up to 16/02/07; full list of members (6 pages)
24 March 2007Return made up to 16/02/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 July 2006Ad 30/04/05--------- £ si 1@1 (2 pages)
11 July 2006Ad 30/04/05--------- £ si 1@1 (2 pages)
23 June 2006Return made up to 16/02/06; full list of members (6 pages)
23 June 2006Return made up to 16/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 March 2005Return made up to 16/02/05; full list of members (6 pages)
11 March 2005Return made up to 16/02/05; full list of members (6 pages)
10 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
10 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
16 February 2004Incorporation (18 pages)
16 February 2004Incorporation (18 pages)