SOUTH SOMERSET MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

SOUTH SOMERSET MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01367227

Incorporation date

09/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1978)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon29/03/2016
Registered office address changed from 3-5 Rickmansworth Road Watford Somerset WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-03-29
dot icon30/09/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2015
Notice of completion of voluntary arrangement
dot icon21/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/06/2015
Statement of affairs with form 4.19
dot icon30/06/2015
Appointment of a voluntary liquidator
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Registered office address changed from Hambridge Mill Hambridge Somerset TA10 0BP to 3-5 Rickmansworth Road Watford Somerset WD18 0GX on 2015-06-30
dot icon18/06/2015
Certificate of change of name
dot icon30/03/2015
Registration of charge 013672270004, created on 2015-03-26
dot icon21/11/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-16
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/12/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-16
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon26/10/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/08/2012
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 2012-08-09
dot icon03/08/2012
Appointment of Mr Ayiaz Ahmed Ahmed as a director
dot icon31/07/2012
Miscellaneous
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Stephen Carter as a director
dot icon05/07/2012
Termination of appointment of Christopher Duncan as a secretary
dot icon23/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/03/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Statement of company's objects
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for Stephen Carter on 2011-02-20
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 19/02/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 19/02/08; full list of members
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 19/02/07; full list of members
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Particulars of contract relating to shares
dot icon19/05/2006
Nc inc already adjusted 31/03/06
dot icon19/04/2006
Ad 31/03/06--------- £ si 4000000@1=4000000 £ ic 3283000/7283000
dot icon19/04/2006
Resolutions
dot icon18/04/2006
Resolutions
dot icon22/02/2006
Return made up to 19/02/06; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 19/02/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 19/02/04; full list of members
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 19/02/03; full list of members
dot icon28/02/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 19/02/02; full list of members
dot icon10/01/2002
Particulars of contract relating to shares
dot icon10/01/2002
Ad 21/11/01--------- £ si 2783000@1=2783000 £ ic 500000/3283000
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 19/02/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 19/02/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Return made up to 19/02/99; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 19/02/98; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Return made up to 19/02/97; full list of members
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Particulars of contract relating to shares
dot icon13/03/1996
Ad 22/02/96--------- £ si 217000@1=217000 £ ic 283000/500000
dot icon13/03/1996
Resolutions
dot icon06/03/1996
Return made up to 19/02/96; full list of members
dot icon21/11/1995
New secretary appointed
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon06/10/1995
Particulars of contract relating to shares
dot icon06/10/1995
Ad 21/09/95--------- £ si 232000@1
dot icon28/09/1995
Ad 21/09/95--------- £ si 232000@1=232000 £ ic 51000/283000
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
£ nc 100000/500000 21/09/95
dot icon27/09/1995
Registered office changed on 27/09/95 from: old hambridge mill hambridge nr langport somerset TA10 0BP
dot icon25/09/1995
Full accounts made up to 1994-06-30
dot icon13/04/1995
New director appointed
dot icon13/04/1995
Accounting reference date extended from 30/06 to 31/12
dot icon13/04/1995
Delivery ext'd 3 mth 30/06/94
dot icon01/03/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Accounts for a small company made up to 1993-06-30
dot icon22/03/1994
Return made up to 19/02/94; no change of members
dot icon01/03/1993
Accounts for a small company made up to 1992-06-30
dot icon01/03/1993
Return made up to 19/02/93; full list of members
dot icon30/03/1992
Accounts for a small company made up to 1991-06-30
dot icon30/03/1992
Return made up to 19/02/92; no change of members
dot icon16/05/1991
Return made up to 19/02/91; no change of members
dot icon21/11/1990
Return made up to 04/09/90; full list of members
dot icon21/11/1990
Accounts for a small company made up to 1990-06-30
dot icon02/03/1990
Accounts for a small company made up to 1989-06-30
dot icon02/03/1990
Return made up to 19/02/90; full list of members
dot icon18/10/1988
Accounts for a small company made up to 1988-06-30
dot icon18/10/1988
Return made up to 21/09/88; full list of members
dot icon29/10/1987
Accounts for a small company made up to 1987-06-30
dot icon29/10/1987
Return made up to 08/10/87; full list of members
dot icon03/12/1986
Particulars of mortgage/charge
dot icon24/09/1986
Accounts for a small company made up to 1986-06-30
dot icon24/09/1986
Return made up to 28/08/86; full list of members
dot icon03/09/1985
Resolutions
dot icon09/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Ayiaz
Director
06/07/2012 - Present
41
Carter, Stephen
Director
14/02/2003 - 05/07/2012
-
Bay, Ole
Director
01/04/1995 - 14/02/2003
-
House, Adrian Walter
Secretary
01/10/1995 - 12/01/2007
3
Duncan, Christopher Robert
Secretary
12/01/2007 - 05/07/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH SOMERSET MANUFACTURING LIMITED

SOUTH SOMERSET MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 09/05/1978 with the registered office located at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH SOMERSET MANUFACTURING LIMITED?

toggle

SOUTH SOMERSET MANUFACTURING LIMITED is currently Dissolved. It was registered on 09/05/1978 and dissolved on 29/11/2017.

Where is SOUTH SOMERSET MANUFACTURING LIMITED located?

toggle

SOUTH SOMERSET MANUFACTURING LIMITED is registered at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does SOUTH SOMERSET MANUFACTURING LIMITED do?

toggle

SOUTH SOMERSET MANUFACTURING LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for SOUTH SOMERSET MANUFACTURING LIMITED?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.