SSBV SPACE & GROUND SYSTEMS LTD

Register to unlock more data on OkredoRegister

SSBV SPACE & GROUND SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01666709

Incorporation date

22/09/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon10/08/2016
Final Gazette dissolved following liquidation
dot icon10/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2015
Statement of affairs with form 4.19
dot icon11/03/2015
Appointment of a voluntary liquidator
dot icon11/03/2015
Resolutions
dot icon23/02/2015
Registered office address changed from C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to 79 Caroline Street Birmingham B3 1UP on 2015-02-24
dot icon12/10/2014
Termination of appointment of Edmund Lloyd Derbyshire as a director on 2014-10-13
dot icon12/06/2014
Registration of charge 016667090001
dot icon08/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon02/04/2014
Director's details changed for Dr Edmund Lloyd Derbyshsre on 2014-02-08
dot icon04/03/2014
Termination of appointment of Antony Barrington-Brown as a director
dot icon01/01/2014
Director's details changed for Mr Antony James Barrington-Brown on 2014-01-02
dot icon24/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/02/2013
Appointment of Mr Gregory Stephen Sims as a secretary
dot icon17/02/2013
Termination of appointment of Ann Sims as a secretary
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/02/2012
Appointment of Dr Edmund Lloyd Derbyshsre as a director
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Certificate of change of name
dot icon13/07/2011
Change of name notice
dot icon07/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Gregory Stephen Sims on 2009-10-01
dot icon26/03/2009
Return made up to 08/02/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2008
Director appointed mr antony james barrington-brown
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/02/2008
Return made up to 08/02/08; full list of members
dot icon15/04/2007
Return made up to 08/02/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/03/2006
Return made up to 08/02/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/02/2005
Return made up to 08/02/05; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/02/2004
Return made up to 08/02/04; full list of members
dot icon11/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon10/03/2003
Return made up to 08/02/03; full list of members
dot icon26/09/2002
Registered office changed on 27/09/02 from: st josephs court trindle road dudley west midlands DY2 7AU
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/02/2002
Return made up to 08/02/02; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon15/02/2001
Return made up to 08/02/01; full list of members
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon28/02/2000
Return made up to 08/02/00; full list of members
dot icon20/02/1999
Return made up to 08/02/99; no change of members
dot icon05/02/1999
Accounts for a small company made up to 1998-04-30
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon15/02/1998
Return made up to 08/02/98; no change of members
dot icon27/02/1997
Return made up to 08/02/97; full list of members
dot icon16/02/1997
Accounts for a small company made up to 1996-04-30
dot icon12/03/1996
Return made up to 08/02/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-04-30
dot icon06/03/1995
Return made up to 08/02/95; no change of members
dot icon19/02/1995
Full accounts made up to 1994-04-30
dot icon24/08/1994
Accounts for a small company made up to 1993-04-30
dot icon18/07/1994
Return made up to 08/02/94; full list of members
dot icon22/03/1994
New secretary appointed
dot icon22/03/1994
Secretary resigned;director resigned
dot icon18/08/1993
Registered office changed on 19/08/93 from: 9-17 king street sileby leicestershire LE12 7LZ
dot icon18/08/1993
Director resigned
dot icon25/02/1993
Full accounts made up to 1992-04-30
dot icon16/02/1993
Return made up to 08/02/93; no change of members
dot icon21/06/1992
Full accounts made up to 1991-04-30
dot icon26/02/1992
Return made up to 08/02/92; full list of members
dot icon06/06/1991
Full accounts made up to 1990-04-30
dot icon20/03/1991
Return made up to 03/02/91; no change of members
dot icon05/04/1990
Return made up to 08/02/90; full list of members
dot icon05/04/1990
Return made up to 17/11/89; full list of members
dot icon18/03/1990
Full accounts made up to 1989-04-30
dot icon14/06/1989
Full accounts made up to 1988-04-30
dot icon10/10/1988
Return made up to 19/08/88; full list of members
dot icon31/08/1988
Full accounts made up to 1987-04-30
dot icon17/05/1988
Return made up to 14/01/88; full list of members
dot icon09/02/1987
Return made up to 15/12/86; full list of members
dot icon13/06/1986
Full accounts made up to 1986-04-30
dot icon13/06/1986
Full accounts made up to 1985-04-30
dot icon07/05/1986
Return made up to 12/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derbyshire, Edmund Lloyd, Dr
Director
01/01/2012 - 13/10/2014
5
Barrington-Brown, Antony James
Director
30/10/2008 - 31/12/2013
-
Sims, Gregory Stephen
Secretary
02/04/2012 - Present
-
Sims, Ann
Secretary
23/02/1994 - 02/04/2012
-

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 SSBV SPACE & GROUND SYSTEMS LTD

SSBV SPACE & GROUND SYSTEMS LTD is an(a) Dissolved company incorporated on 22/09/1982 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 SSBV SPACE & GROUND SYSTEMS LTD?

toggle

SSBV SPACE & GROUND SYSTEMS LTD is currently Dissolved. It was registered on 22/09/1982 and dissolved on 10/08/2016.

Where is SSBV SPACE & GROUND SYSTEMS LTD located?

toggle

SSBV SPACE & GROUND SYSTEMS LTD is registered at 79 Caroline Street, Birmingham B3 1UP.

What does SSBV SPACE & GROUND SYSTEMS LTD do?

toggle

SSBV SPACE & GROUND SYSTEMS LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for SSBV SPACE & GROUND SYSTEMS LTD?

toggle

The latest filing was on 10/08/2016: Final Gazette dissolved following liquidation.