Company NameS.S.M. Holdings Limited
Company StatusDissolved
Company Number00375700
CategoryPrivate Limited Company
Incorporation Date22 August 1942(81 years, 8 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDorothy Elizabeth Thompson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressSyn-Y-Dwr Beaumaris Road
Glyngarth
Menai Bridge
Gwynedd
LL59 5NR
Wales
Secretary NameStephen Michael Lindoe
NationalityBritish
StatusClosed
Appointed02 June 1997(54 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressLlain Eurgain
Talwrn
Anglesey
LL77 7TD
Wales
Director NameSusan Howey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressCross House The Green
Whitburn Village
Sunderland
Tyne And Wear
SR6 7JD
Secretary NameWilliam John Thompson
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address22 Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HS
Secretary NameDorothy Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed31 January 1997(54 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressSyn-Y-Dwr Beaumaris Road
Glyngarth
Menai Bridge
Gwynedd
LL59 5NR
Wales

Location

Registered Address130-132 Nantwich Road
Crewe
Cheshire
CW2 6AZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Financials

Year2014
Net Worth£197,926
Cash£198,722
Current Liabilities£2,781

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
11 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
16 May 2001Full accounts made up to 30 September 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Full accounts made up to 30 September 1999 (7 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (7 pages)
4 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)