Company NameSstek Services Ltd
Company StatusDissolved
Company Number06521150
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Simon Anthony Chitty
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address50 Railway Square
Brentwood
Essex
CM14 4LW
Director NameMr Daniel Robert Chitty
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(12 months after company formation)
Appointment Duration4 years, 3 months (closed 25 June 2013)
RoleServices Consultant
Correspondence Address18a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr James Edward Chitty
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleEngineer
Correspondence Address15 Aylesbury Drive
Langdon Hills
Essex
SS16 6UL
Director NameMr Simon Anthony Chitty
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleServices Consultant
Correspondence Address50 Railway Square
Brentwood
Essex
CM14 4LW
Secretary NameMr Daniel Robert Chitty
NationalityBritish
StatusResigned
Appointed17 November 2008(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2009)
RoleCompany Director
Correspondence Address18a Crown Street
Brentwood
Essex
CM14 4BA

Location

Registered Address2nd Floor Chantry House
8-10 High Street
Billericay
Essex
CM12 9BQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

100 at 1Mr D R Chitty
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2011Voluntary strike-off action has been suspended (1 page)
30 September 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(14 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(14 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(14 pages)
11 March 2010Termination of appointment of Simon Chitty as a director (2 pages)
11 March 2010Termination of appointment of Simon Chitty as a director (2 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Appointment Terminated Secretary daniel chitty (1 page)
29 September 2009Appointment terminated secretary daniel chitty (1 page)
29 September 2009Director appointed daniel robert chitty (2 pages)
29 September 2009Director appointed daniel robert chitty (2 pages)
29 September 2009Return made up to 03/03/09; full list of members (13 pages)
29 September 2009Return made up to 03/03/09; full list of members (13 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Secretary appointed daniel robert chitty (2 pages)
5 December 2008Appointment Terminated Director james chitty (1 page)
5 December 2008Secretary appointed daniel robert chitty (2 pages)
5 December 2008Appointment terminated director james chitty (1 page)
4 November 2008Registered office changed on 04/11/2008 from 19 springfield park road chelmsford essex CM2 6EB (1 page)
4 November 2008Director and secretary's change of particulars / simon chitty / 17/10/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from 19 springfield park road chelmsford essex CM2 6EB (1 page)
4 November 2008Director and Secretary's Change of Particulars / simon chitty / 17/10/2008 / HouseName/Number was: 19, now: 50; Street was: springfield park road, now: railway square; Post Town was: chelmsford, now: brentwood; Post Code was: CM2 6EB, now: CM14 4LW; Country was: uk, now: (1 page)
3 March 2008Incorporation (9 pages)
3 March 2008Incorporation (9 pages)