Company NameStainless Steel Systems Limited
Company StatusDissolved
Company Number01839349
CategoryPrivate Limited Company
Incorporation Date8 August 1984(39 years, 8 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NameRivermere Marketing Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStephen John Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address174 Carr Lane
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XD
Secretary NameRoberta McCarthy
NationalityBritish
StatusClosed
Appointed01 July 1997(12 years, 11 months after company formation)
Appointment Duration26 years, 1 month (closed 25 July 2023)
RoleCompany Director
Correspondence Address7 Hazelwood Close
Bexhill On Sea
East Sussex
TN39 4SX
Secretary NameMrs Lynda Joyce Williams
NationalityBritish
StatusResigned
Appointed23 March 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address174 Carr Lane
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XG

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
9 October 2019Restoration by order of the court (2 pages)
24 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
30 August 2000Receiver ceasing to act (2 pages)
30 August 2000Receiver's abstract of receipts and payments (2 pages)
4 August 2000Receiver's abstract of receipts and payments (2 pages)
1 December 1999Statement of Affairs in administrative receivership following report to creditors (15 pages)
7 October 1999Administrative Receiver's report (10 pages)
1 August 1999Registered office changed on 01/08/99 from: unit 2 hillfoot industrial estate neepsend sheffield S3 8AB (1 page)
27 July 1999Appointment of receiver/manager (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
31 March 1998Return made up to 23/03/98; full list of members (6 pages)
18 August 1997Ad 30/06/97--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 August 1997Nc inc already adjusted 30/06/97 (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Memorandum and Articles of Association (10 pages)
17 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 June 1997Accounts for a small company made up to 30 June 1995 (8 pages)
17 June 1997Return made up to 23/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 September 1996Auditor's resignation (1 page)
20 April 1995Return made up to 23/03/95; full list of members (6 pages)