SSEJ LIMITED

Register to unlock more data on OkredoRegister

SSEJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01625376

Incorporation date

28/03/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

6 Coronet Way, Centenary Park Eccles, Manchester M50 1RECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon11/02/2010
Application to strike the company off the register
dot icon09/07/2009
Return made up to 14/06/09; full list of members
dot icon21/06/2009
Accounts made up to 2008-12-31
dot icon20/12/2008
Secretary appointed aileen ethra murray burnett
dot icon04/11/2008
Appointment Terminated Secretary john grime
dot icon04/11/2008
Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF
dot icon26/10/2008
Appointment Terminated Director neil griffiths
dot icon18/08/2008
Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon24/06/2007
Return made up to 14/06/07; full list of members
dot icon27/09/2006
Accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 14/06/06; full list of members
dot icon23/01/2006
Return made up to 24/11/05; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Auditor's resignation
dot icon09/05/2005
Registered office changed on 10/05/05 from: 121 shandy lane great barr birmingham B44 9ET
dot icon06/12/2004
Return made up to 24/11/04; full list of members
dot icon06/12/2004
Registered office changed on 07/12/04
dot icon29/11/2004
Registered office changed on 30/11/04 from: shady lane great barr birmingham B44 9ET
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon16/12/2003
Director's particulars changed
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon29/12/2002
Return made up to 30/11/02; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Director resigned
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Return made up to 30/11/01; full list of members
dot icon12/12/2001
Secretary resigned;director resigned
dot icon12/12/2001
New secretary appointed
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 30/11/00; full list of members
dot icon26/10/2000
Certificate of change of name
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Director resigned
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon12/12/1999
Return made up to 30/11/99; full list of members
dot icon19/07/1999
New director appointed
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Return made up to 30/11/98; full list of members
dot icon23/11/1998
Director's particulars changed
dot icon25/07/1998
Full accounts made up to 1997-12-31
dot icon07/12/1997
Return made up to 30/11/97; full list of members
dot icon07/12/1997
Secretary resigned
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Certificate of change of name
dot icon28/11/1996
Return made up to 30/11/96; full list of members
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
New director appointed
dot icon09/05/1996
Full accounts made up to 1995-06-30
dot icon10/12/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon15/11/1995
Return made up to 30/11/95; full list of members
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Director resigned
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Director resigned
dot icon01/10/1995
Director resigned
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon14/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Ad 11/08/95--------- £ si 21850@1=21850 £ ic 550000/571850
dot icon12/09/1995
Registered office changed on 13/09/95 from: 288 windsor street birmingham B7 4DW
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon15/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Ad 14/06/95--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon13/07/1995
Resolutions
dot icon19/03/1995
Resolutions
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Full accounts made up to 1994-06-30
dot icon20/11/1994
Director resigned
dot icon20/11/1994
Return made up to 30/11/94; no change of members
dot icon07/07/1994
Return made up to 05/04/94; full list of members
dot icon27/06/1994
Declaration of satisfaction of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon11/11/1993
Full accounts made up to 1993-06-30
dot icon01/10/1993
Ad 29/06/93--------- £ si 450000@1=450000 £ ic 250000/700000
dot icon01/10/1993
Nc inc already adjusted 29/06/93
dot icon01/10/1993
Resolutions
dot icon01/10/1993
Resolutions
dot icon16/09/1993
Director resigned
dot icon22/07/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon04/07/1993
New director appointed
dot icon14/06/1993
Particulars of mortgage/charge
dot icon14/06/1993
Particulars of mortgage/charge
dot icon06/04/1993
New director appointed
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 05/04/93; no change of members
dot icon21/01/1993
Director's particulars changed;director resigned;new director appointed
dot icon25/10/1992
New director appointed
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Return made up to 05/04/92; no change of members
dot icon05/04/1992
Director's particulars changed
dot icon30/03/1992
Full accounts made up to 1991-12-31
dot icon24/04/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 05/04/91; full list of members
dot icon02/01/1991
Certificate of change of name
dot icon11/11/1990
New director appointed
dot icon11/11/1990
Director resigned
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 05/04/90; full list of members
dot icon22/11/1989
Director resigned;new director appointed
dot icon15/11/1989
Return made up to 31/12/88; full list of members
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
£ nc 100000/500000 18/07/89
dot icon15/05/1988
Resolutions
dot icon09/05/1988
Return made up to 16/12/87; full list of members
dot icon12/04/1988
Resolutions
dot icon11/04/1988
Certificate of change of name
dot icon23/03/1988
Director resigned;new director appointed
dot icon14/03/1988
Resolutions
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New secretary appointed
dot icon07/03/1988
Accounting reference date extended from 30/06 to 31/12
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon12/01/1988
Full accounts made up to 1987-06-30
dot icon24/04/1987
Full accounts made up to 1986-06-30
dot icon24/04/1987
Return made up to 31/12/86; full list of members
dot icon24/04/1987
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coggan, Colin Edgar
Director
13/09/1990 - 29/09/2000
-
Cummings, John Alan
Secretary
26/10/1995 - 31/08/2001
16
Cunliffe, Peter Robin
Secretary
01/09/2001 - 30/04/2004
8
Williams, James Scott
Secretary
30/04/2004 - 12/08/2005
6
Harris, Mary Rose, Dr
Director
14/07/1999 - 29/09/2000
-

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 SSEJ LIMITED

SSEJ LIMITED is an(a) Dissolved company incorporated on 28/03/1982 with the registered office located at 6 Coronet Way, Centenary Park Eccles, Manchester M50 1RE. There are currently 2 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 SSEJ LIMITED?

toggle

SSEJ LIMITED is currently Dissolved. It was registered on 28/03/1982 and dissolved on 07/06/2010.

Where is SSEJ LIMITED located?

toggle

SSEJ LIMITED is registered at 6 Coronet Way, Centenary Park Eccles, Manchester M50 1RE.

What is the latest filing for SSEJ LIMITED?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.