Company NameS.S.P. Sideloader Rental Limited
Company StatusDissolved
Company Number02465150
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Stuart Hull
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(2 years after company formation)
Appointment Duration16 years, 6 months (closed 01 August 2008)
RoleManaging Director
Correspondence Address781 Bradford Road
Batley
West Yorkshire
WF17 8NB
Director NameMrs Sylvia Margaret Hull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(2 years after company formation)
Appointment Duration16 years, 6 months (closed 01 August 2008)
RoleSecretary
Correspondence Address781 Bradford Road
Batley
West Yorkshire
WF17 8NB
Secretary NameMrs Sylvia Margaret Hull
NationalityBritish
StatusClosed
Appointed30 January 1992(2 years after company formation)
Appointment Duration16 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address781 Bradford Road
Batley
West Yorkshire
WF17 8NB

Location

Registered AddressGeoffrey Martin & Co
St James's House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£42,509
Cash£1,007
Current Liabilities£352,415

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2008Liquidators statement of receipts and payments to 30 April 2008 (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (6 pages)
8 May 2003Appointment of a voluntary liquidator (1 page)
8 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2003Statement of affairs (11 pages)
27 April 2003Registered office changed on 27/04/03 from: 781 bradford road batley west yorkshire WF17 8NB (1 page)
6 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2002 (2 pages)
25 June 2002Accounts for a small company made up to 31 March 2001 (9 pages)
17 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2001 (2 pages)
19 February 2001Return made up to 30/01/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2000 (2 pages)
6 March 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 30/01/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 May 1997Return made up to 30/01/97; full list of members (6 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Return made up to 30/01/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)