Company NameTriple S Superior Solid Surfaces Limited
Company StatusDissolved
Company Number07553169
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date10 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Peter Alberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Darren Simpkin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameMr Darren Simpkin
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£447
Current Liabilities£63,125

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2016Final Gazette dissolved following liquidation (1 page)
10 July 2016Final Gazette dissolved following liquidation (1 page)
10 April 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
10 April 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
21 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (23 pages)
21 March 2016Liquidators statement of receipts and payments to 20 January 2016 (23 pages)
21 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (23 pages)
9 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (25 pages)
9 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (25 pages)
9 April 2015Liquidators statement of receipts and payments to 20 January 2015 (25 pages)
29 January 2014Registered office address changed from Unit 3 4 Green Lane, Pelaw Ind. Estate, Pelaw Way Gateshead Tyne & Wear NE10 0UW United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Unit 3 4 Green Lane, Pelaw Ind. Estate, Pelaw Way Gateshead Tyne & Wear NE10 0UW United Kingdom on 29 January 2014 (2 pages)
28 January 2014Statement of affairs with form 4.19 (6 pages)
28 January 2014Appointment of a voluntary liquidator (2 pages)
28 January 2014Appointment of a voluntary liquidator (2 pages)
28 January 2014Statement of affairs with form 4.19 (6 pages)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
30 May 2013Registration of charge 075531690001 (24 pages)
30 May 2013Registration of charge 075531690001 (24 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)