Company NameSSM Joinery Limited
Company StatusDissolved
Company Number05303428
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen John Atherton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address32 Meadowside
Wirral
CH46 2RL
Wales
Secretary NameMr Stephen John Atherton
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Meadowside
Wirral
CH46 2RL
Wales
Director NameMr Scott Murray Graham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 1 Common Lane
Tickhill
Dancaster
EN11 9JA
Director NameScott Murray Graham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleJoiner
Correspondence Address97 Wickersley Road
Rotherham
S60 3PU
Director NameMr Malcolm Paul Shakeshaft
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressCottage Great Edstone
York
YO62 6NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Stephen John Atherton
55.00%
Ordinary
45 at £1Scott Murray Graham
45.00%
Ordinary

Financials

Year2014
Net Worth£215,273
Cash£8,418
Current Liabilities£64,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 February 2008Delivered on: 28 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 thurston road liverpool merseyside t/no MS469215.
Outstanding

Filing History

11 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
31 March 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
12 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 June 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 103
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 103
(3 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Scott Murray Graham on 23 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Scott Murray Graham on 23 September 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
24 July 2015Termination of appointment of Malcolm Paul Shakeshaft as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Malcolm Paul Shakeshaft as a director on 24 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
26 November 2014Director's details changed for Malcolm Paul Shakeshaft on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Malcolm Paul Shakeshaft on 26 November 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 February 2014Director's details changed for Malcolm Paul Shakeshaft on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Malcolm Paul Shakeshaft on 19 February 2014 (2 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
5 June 2013Director's details changed for Malcolm Paul Shakeshaft on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Malcolm Paul Shakeshaft on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Malcolm Paul Shakeshaft on 5 June 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Director's details changed for Malcolm Paul Shakeshaft on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Malcolm Paul Shakeshaft on 23 May 2013 (2 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 December 2009Director's details changed for Mr Scott Murray Graham on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Malcolm Paul Shakeshaft on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Stephen John Atherton on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Malcolm Paul Shakeshaft on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen John Atherton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen John Atherton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Scott Murray Graham on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Scott Murray Graham on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Malcolm Paul Shakeshaft on 1 October 2009 (2 pages)
14 May 2009Director appointed mr scott murray graham (1 page)
14 May 2009Director appointed mr scott murray graham (1 page)
24 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 December 2008Return made up to 02/12/08; full list of members (4 pages)
4 December 2008Return made up to 02/12/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 December 2006Return made up to 02/12/06; full list of members (3 pages)
11 December 2006Return made up to 02/12/06; full list of members (3 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 November 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Ad 15/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2004Ad 15/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
2 December 2004Incorporation (17 pages)
2 December 2004Incorporation (17 pages)