UKBizDB.co.uk

SS&G REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ss&g Realisations Limited. The company was founded 118 years ago and was given the registration number 00086408. The firm's registered office is in . You can find them at C/o Poppleton & Appleby, 35 Ludgate Hill Birmingham, , . This company's SIC code is 2913 - Manufacture of taps and valves.

Company Information

Name:SS&G REALISATIONS LIMITED
Company Number:00086408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 1905
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 2913 - Manufacture of taps and valves

Office Address & Contact

Registered Address:C/o Poppleton & Appleby, 35 Ludgate Hill Birmingham, B3 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Featherbow House, Ratley, Banbury, OX15 6DS

Secretary14 March 2005Active
Fanthill, Hayway Lane Hook Norton, Banbury, OX15 5QJ

Director05 February 2006Active
1 Long Lane, Honley, Huddersfield, HD7 2EA

Secretary-Active
23 Birmingham Lane, Meltham, Huddersfield, HD7 3LH

Secretary31 July 2000Active
1 Long Lane, Honley, Huddersfield, HD7 2EA

Director-Active
80 Uplands Road, Billericay, CM12 0JS

Director14 March 2005Active
9 Glebelands Road, Knutsford, WA16 9EA

Director22 November 2002Active
23 Birmingham Lane, Meltham, Huddersfield, HD7 3LH

Director-Active
Newholme, New Road, Holmfirth, Huddersfield, HD7 2XX

Director-Active
High Royd, Northgate Honley, Huddersfield, HD7 2QL

Director-Active
22 Dean Brook Road, Armitage Bridge, Huddersfield, HD4 7PB

Director-Active
High Royd Northgate, Honley, Huddersfield, HD7 2QL

Director-Active
23 Birmingham Lane, Meltham, Huddersfield, HD7 3LH

Director-Active
22 Dean Brook Road, Armitage Bridge, Huddersfield, HD4 7PB

Director-Active
45 Bankfield Park Avenue, Taylor Hill, Huddersfield, HD4 7RD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-23Gazette

Gazette notice compulsory.

Download
2024-01-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-02-02Restoration

Restoration order of court.

Download
2013-07-09Gazette

Gazette dissolved liquidation.

Download
2013-04-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-02-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-07-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-07-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2008-03-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2007-11-01Accounts

Accounts with accounts type total exemption small.

Download
2007-10-19Insolvency

Liquidation in administration result creditors meeting.

Download
2007-09-28Insolvency

Liquidation in administration proposals.

Download
2007-09-10Change of name

Certificate change of name company.

Download
2007-09-06Mortgage

Legacy.

Download
2007-09-06Mortgage

Legacy.

Download
2007-09-06Mortgage

Legacy.

Download
2007-09-06Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.