Company NameSSL Pro Lab Limited
Company StatusDissolved
Company Number05083859
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date10 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRichard Aidan Clifton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address194 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Secretary NameKim Clifton
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address194 Shay Lane
Walton Wakefield
West Yorkshire
WF2 6NW

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2013Final Gazette dissolved following liquidation (1 page)
10 March 2013Final Gazette dissolved following liquidation (1 page)
10 December 2012Liquidators statement of receipts and payments to 4 December 2012 (7 pages)
10 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (7 pages)
10 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (7 pages)
10 December 2012Liquidators statement of receipts and payments to 4 December 2012 (7 pages)
10 December 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
10 December 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
18 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (7 pages)
18 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (7 pages)
18 October 2012Liquidators statement of receipts and payments to 10 October 2012 (7 pages)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Statement of affairs with form 4.19 (6 pages)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-11
(1 page)
17 October 2011Statement of affairs with form 4.19 (6 pages)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2011Termination of appointment of Kim Clifton as a secretary (1 page)
6 October 2011Termination of appointment of Kim Clifton as a secretary on 23 August 2011 (1 page)
3 October 2011Registered office address changed from 194 Shay Lane, Walton Wakefield West Yorkshire WF2 6NW on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 194 Shay Lane, Walton Wakefield West Yorkshire WF2 6NW on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 194 Shay Lane, Walton Wakefield West Yorkshire WF2 6NW on 3 October 2011 (2 pages)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 25 March 2010
Statement of capital on 2010-07-27
  • GBP 10
(14 pages)
27 July 2010Annual return made up to 25 March 2010
Statement of capital on 2010-07-27
  • GBP 10
(14 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
19 June 2009Return made up to 25/03/09; full list of members (3 pages)
19 June 2009Return made up to 25/03/09; full list of members (3 pages)
8 January 2009Return made up to 25/03/08; full list of members (3 pages)
8 January 2009Return made up to 25/03/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 25/03/07; no change of members (6 pages)
14 May 2007Return made up to 25/03/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Return made up to 25/03/06; full list of members (2 pages)
12 September 2006Return made up to 25/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 25/03/05; full list of members (3 pages)
18 May 2005Return made up to 25/03/05; full list of members (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
8 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Incorporation (12 pages)
25 March 2004Incorporation (12 pages)