Company NameSS Electrical Limited
Company StatusDissolved
Company Number04847096
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 8 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Directors

Director NameNicholas William Birch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleElectrician
Correspondence Address25 Sir Alexander Road
East Acton
London
W3 7JG
Director NameNicola Ann Sapsford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleTrainer
Correspondence Address303/200 Campbell Street
Surry Hills
2010 New South Wales
Australia
Secretary NameNicola Ann Sapsford
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleTrainer
Correspondence Address303/200 Campbell Street
Surry Hills
2010 New South Wales
Australia
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£173
Current Liabilities£173

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 February 2004Registered office changed on 09/02/04 from: 25 sir alexander road east acton london W3 7JG (1 page)
9 February 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Incorporation (12 pages)