SS-RP LIMITED

Register to unlock more data on OkredoRegister

SS-RP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02287260

Incorporation date

14/08/1988

Size

Full

Contacts

Registered address

Registered address

BDO STOY HAYWARD LLP, 55 Baker Street, London WIU 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1988)
dot icon17/08/2012
Final Gazette dissolved following liquidation
dot icon20/05/2012
Liquidators' statement of receipts and payments to 2012-05-09
dot icon17/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-22
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-04-22
dot icon22/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/11/2009
Administrator's progress report to 2009-10-21
dot icon03/08/2009
Appointment Terminated Director john cariss
dot icon07/07/2009
Statement of administrator's proposal
dot icon02/07/2009
Result of meeting of creditors
dot icon30/06/2009
Certificate of change of name
dot icon07/06/2009
Statement of affairs with form 2.14B
dot icon30/04/2009
Appointment of an administrator
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor unit f the chase foxholes business park hertford SG13 7NN
dot icon01/03/2009
Appointment Terminated Director and Secretary john morgan
dot icon06/02/2009
Registered office changed on 07/02/2009 from greener house 66-68 haymarket london SW1Y 4RF
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon06/07/2008
Return made up to 11/05/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2007
New secretary appointed;new director appointed
dot icon19/11/2007
New director appointed
dot icon09/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Registered office changed on 08/11/07 from: greener house 66-68 haymarket london SW1Y 4RF
dot icon07/11/2007
Registered office changed on 08/11/07 from: shefford house high street shefford bedfordshire SG17 5DD
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Declaration of assistance for shares acquisition
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Accounts for a small company made up to 2006-12-31
dot icon12/06/2007
Return made up to 11/05/07; no change of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 11/05/06; full list of members
dot icon15/06/2005
Return made up to 11/05/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2004
Return made up to 11/05/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/05/2003
Return made up to 11/05/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/06/2002
Return made up to 11/05/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/07/2001
Accounts for a small company made up to 2000-12-31
dot icon11/06/2001
Return made up to 11/05/01; full list of members
dot icon07/05/2001
Secretary resigned;director resigned
dot icon07/05/2001
New secretary appointed
dot icon01/10/2000
Registered office changed on 02/10/00 from: 74-78 town centre culpitt house hatfield herts, AL10 0JW
dot icon29/06/2000
Return made up to 11/05/00; full list of members
dot icon14/04/2000
Accounts for a small company made up to 1999-12-31
dot icon21/07/1999
Return made up to 11/05/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Secretary resigned;director resigned
dot icon17/03/1999
New secretary appointed
dot icon18/08/1998
New director appointed
dot icon17/05/1998
Return made up to 11/05/98; full list of members
dot icon17/05/1998
Director's particulars changed
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Director resigned
dot icon21/01/1998
Particulars of mortgage/charge
dot icon06/11/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon29/05/1997
Return made up to 14/05/97; full list of members
dot icon29/05/1997
Director's particulars changed
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon27/05/1996
Return made up to 14/05/96; full list of members
dot icon27/05/1996
Director's particulars changed
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
Secretary resigned
dot icon01/01/1996
Certificate of change of name
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon16/07/1995
Director resigned
dot icon05/06/1995
Return made up to 16/05/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
New director appointed
dot icon26/05/1994
Return made up to 16/05/94; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 16/05/93; no change of members
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Return made up to 16/05/92; no change of members
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon30/05/1991
Return made up to 16/05/91; full list of members
dot icon13/05/1991
Memorandum and Articles of Association
dot icon13/05/1991
Resolutions
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon17/06/1990
Secretary resigned;new secretary appointed
dot icon03/06/1990
Return made up to 16/05/90; full list of members
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Accounts made up to 1989-03-31
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/10/1989
Secretary resigned;director resigned;new director appointed
dot icon02/10/1989
Wd 27/09/89 ad 21/09/89--------- £ si 29998@1=29998 £ ic 2/30000
dot icon02/10/1989
Resolutions
dot icon02/10/1989
Resolutions
dot icon02/10/1989
Nc inc already adjusted
dot icon27/09/1989
Registered office changed on 28/09/89 from: diametric house ramshill petersfield hants gu 314
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon14/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cariss, John Stuart
Director
31/10/2007 - 27/07/2009
37
Cheetham, Christopher
Director
19/04/1994 - 30/09/1997
4
Rubery, Clive James
Director
15/09/1997 - 31/10/2007
3
Potter, Anthony William
Director
15/09/1997 - 09/03/1999
2
Morgan, John
Director
31/10/2007 - 23/02/2009
15

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 SS-RP LIMITED

SS-RP LIMITED is an(a) Dissolved company incorporated on 14/08/1988 with the registered office located at BDO STOY HAYWARD LLP, 55 Baker Street, London WIU 7EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SS-RP LIMITED?

toggle

SS-RP LIMITED is currently Dissolved. It was registered on 14/08/1988 and dissolved on 17/08/2012.

Where is SS-RP LIMITED located?

toggle

SS-RP LIMITED is registered at BDO STOY HAYWARD LLP, 55 Baker Street, London WIU 7EU.

What does SS-RP LIMITED do?

toggle

SS-RP LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for SS-RP LIMITED?

toggle

The latest filing was on 17/08/2012: Final Gazette dissolved following liquidation.