Company NameSSJ (North East) Limited
Company StatusDissolved
Company Number09146766
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameHTL Worldwide Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Stephen Stuart Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Colbourne Avenue Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WD
Director NameMr Simon Kyle Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2016(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue, Nelson Park
Cramlington
NE23 1WD
Director NameMr Paul Antony Storey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Colbourne Avenue, Nelson Park
Cramlington
NE23 1WD
Director NameMr Jon Naylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WD

Location

Registered AddressBermuda House 1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

616 at £1Stephen Jones
61.60%
Ordinary
50 at £1Paul Storey
5.00%
Ordinary
334 at £1Hire Torque LTD
33.40%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (1 page)
29 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
9 January 2020Registered office address changed from 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD to Bermuda House 1a Dinsdale Place Jesmond Newcastle upon Tyne NE2 1BD on 9 January 2020 (1 page)
9 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
(3 pages)
8 January 2020Cessation of Htl Group Limited as a person with significant control on 7 January 2020 (1 page)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Change of details for Htl Group Limited as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Change of details for Htl Group Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
7 August 2017Notification of Htl Group Limited as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
7 August 2017Cessation of Paul Antony Storey as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Simon Kyle Dixon as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Paul Antony Storey as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Simon Kyle Dixon as a person with significant control on 7 August 2017 (1 page)
16 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
16 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 January 2017Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
29 July 2016Director's details changed for Mr Simon Kyle Dixon on 28 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Simon Kyle Dixon on 28 July 2016 (2 pages)
3 March 2016Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages)
3 March 2016Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Paul Antony Storey as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Paul Antony Storey as a director on 11 February 2016 (2 pages)
28 November 2015Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages)
28 November 2015Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 October 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
2 October 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
(15 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
(15 pages)