Company NameSSP Realizations Limited
Company StatusDissolved
Company Number02896920
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameSheffield Steel Products Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameDavid Alan Heathcote
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 13 June 2000)
RoleManaging Director
Correspondence Address15 Beechdale Close
Chesterfield
Derbyshire
S40 4EQ
Director NameJohn Alan Proctor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 13 June 2000)
RoleFinancial Director
Correspondence Address4 Lockton Close
High Green
Sheffield
South Yorkshire
S30 4LZ
Secretary NameJohn Alan Proctor
NationalityBritish
StatusClosed
Appointed13 April 1994(2 months after company formation)
Appointment Duration6 years, 2 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address4 Lockton Close
High Green
Sheffield
South Yorkshire
S30 4LZ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameStephen Stanley Hart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1996)
RoleProduction Director
Correspondence Address52 Elder Drive
Sunnyside
Rotherham
S66 3PP
Director NameMr David John Reynolds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1998)
RoleTechnical Director
Correspondence Address8 Northgate
Barnsley
South Yorkshire
S75 2QH
Secretary NameDavid Alan Heathcote
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 April 1994)
RoleManaging Director
Correspondence Address15 Beechdale Close
Chesterfield
Derbyshire
S40 4EQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 1994)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 1994)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 1994)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 1994)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Grant Thornton
28 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
29 August 1999Receiver ceasing to act (1 page)
27 August 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1998Statement of Affairs in administrative receivership following report to creditors (15 pages)
24 July 1998Administrative Receiver's report (5 pages)
24 July 1998Company name changed sheffield steel products LIMITED\certificate issued on 27/07/98 (2 pages)
8 July 1998Registered office changed on 08/07/98 from: shepcote way tinsley industrial park sheffield S9 1TH (1 page)
24 April 1998Particulars of mortgage/charge (3 pages)
11 February 1998Director resigned (1 page)
24 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
30 July 1997Declaration of mortgage charge released/ceased (1 page)
23 April 1997Return made up to 10/02/97; no change of members (4 pages)
3 February 1997Director resigned (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
26 April 1996Return made up to 10/02/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 April 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)