Company NameS. And S. Services Limited
Company StatusDissolved
Company Number00438323
CategoryPrivate Limited Company
Incorporation Date4 July 1947(76 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 1999(52 years after company formation)
Appointment Duration4 years, 5 months (closed 09 December 2003)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameMr Eric Fantozzi
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressCroft House 9 Croft Road
Evesham
Worcestershire
WR11 4NE
Director NameMr Dudley Frederick Woods
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleTrading Director
Correspondence Address14 Kettlebury Way
Ongar
Essex
CM5 9EU
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Director NameMr Adrian Malcolm Scott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(45 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 1996)
RoleGeneral Manager
Correspondence Address4 West Close
Bollington
Macclesfield
Cheshire
SK10 5LA
Secretary NameMs Christine Mary Ward
NationalityCanadian
StatusResigned
Appointed17 December 1992(45 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address245 Hollins Lane
Hollins
Bury
Lancashire
BL9 8AS
Director NameGeoffrey Charles Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(45 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 1998)
RoleCompany Director/General Manag
Correspondence AddressLodge Barn
Grimscote
Towcester
Northamptonshire
NN12 8LH
Director NameMr William James Mapstone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(45 years, 11 months after company formation)
Appointment Duration-1 years, 7 months (resigned 26 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonehouse
Lower Carden
Tilston
Cheshire
SY14 7HP
Wales
Director NamePeter Stephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(45 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed08 October 1993(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(47 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleSecretary
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(49 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameMr James Michael Kenneally
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2000(53 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2001)
RoleTrader
Country of ResidenceEngland
Correspondence Address45 Chelmerton Avenue
Chelmsford
Essex
CM2 9RF
Director NameStephen Derek Vincent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(53 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Secretary NamePeter McGowan
NationalityBritish
StatusResigned
Appointed24 April 2002(54 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Station Road
Hesketh Bank
Southport
PR4 6SP

Location

Registered AddressFaraday Road
Astmoor
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£429,854
Current Liabilities£429,854

Accounts

Latest Accounts31 March 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Secretary resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
3 April 2002Return made up to 03/03/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 March 2001 (9 pages)
6 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
2 November 2001Full accounts made up to 31 March 2000 (15 pages)
25 October 2001Director resigned (1 page)
18 April 2001Return made up to 03/03/01; full list of members (7 pages)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 03/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
19 March 1999Return made up to 03/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1998Return made up to 03/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Memorandum and Articles of Association (30 pages)
14 March 1997Return made up to 03/03/97; full list of members (8 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 March 1995Director's particulars changed (2 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)