S&S 16 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS&S 16 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01361489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S&S 16 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is S&S 16 LIMITED located?

    Registered Office Address
    New Lane
    Havant
    PO9 2ND Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of S&S 16 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEE & SEW LIMITEDApr 05, 1978Apr 05, 1978

    What are the latest accounts for S&S 16 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for S&S 16 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2017

    RES15

    Appointment of Mr Han Willem Niederer as a director on Dec 14, 2016

    2 pagesAP01

    Termination of appointment of Susan Amanda Haft as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Vincent Paul Placek as a director on Dec 14, 2016

    1 pagesTM01

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Philip Nicholas Sampson as a secretary on May 31, 2016

    1 pagesTM02

    Termination of appointment of Dennis William Patrick Hallahane as a director on Feb 09, 2016

    1 pagesTM01

    Annual return made up to Oct 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Dec 25, 2015 to Dec 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Dec 25, 2014

    6 pagesAA

    Appointment of Mr Philip Nicholas Sampson as a secretary on Feb 24, 2015

    2 pagesAP03

    Appointment of Mrs Susan Amanda Haft as a director on Feb 24, 2015

    2 pagesAP01

    Annual return made up to Oct 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Keith Alfred Jones as a secretary on Sep 15, 2014

    1 pagesTM02

    Termination of appointment of Keith Alfred Jones as a director on Sep 15, 2014

    1 pagesTM01

    Appointment of Mr Vincent Paul Placek as a director on Oct 20, 2014

    2 pagesAP01

    Appointment of Mr Dennis William Patrick Hallahane as a director on Oct 20, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 25, 2013

    4 pagesAA

    Termination of appointment of Ian Scorah as a director

    1 pagesTM01

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 25, 2012

    4 pagesAA

    Who are the officers of S&S 16 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIEDERER, Han Willem
    PO9 2ND Havant
    New Lane
    Hampshire
    England
    Director
    PO9 2ND Havant
    New Lane
    Hampshire
    England
    ParaguaySwiss And Paraguay221156610001
    DRAKE, Jennifer
    63 Windmill Close
    PO8 0UJ Clanfield
    Hampshire
    Secretary
    63 Windmill Close
    PO8 0UJ Clanfield
    Hampshire
    British75742600001
    JONES, Keith Alfred
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    Secretary
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    British2104350001
    JONES, Keith Alfred
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    Secretary
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    British2104350001
    SAMPSON, Philip Nicholas
    Chandler's Ford
    SO53 4SG Eastleigh
    7 Crummock Road
    Hampshire
    England
    Secretary
    Chandler's Ford
    SO53 4SG Eastleigh
    7 Crummock Road
    Hampshire
    England
    195276230001
    DENNIS, William Richard
    Green Pastures Lane End Drive
    PO10 7JH Emsworth
    Hampshire
    Director
    Green Pastures Lane End Drive
    PO10 7JH Emsworth
    Hampshire
    British4408430001
    HAFT, Susan Amanda
    Hollins Lane
    Bury
    BL9 8DH Blackburn
    3 Hollins Square
    Greater Manchester
    England
    Director
    Hollins Lane
    Bury
    BL9 8DH Blackburn
    3 Hollins Square
    Greater Manchester
    England
    United KingdomBritish243645460001
    HALLAHANE, Dennis William Patrick
    SE10 8QQ Greenwick
    9 Hyde Vale
    London
    England
    Director
    SE10 8QQ Greenwick
    9 Hyde Vale
    London
    England
    United KingdomBritish36958000001
    JONES, Keith Alfred
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    Director
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    EnglandBritish2104350001
    KEMLO, Michael
    9 Guthrie Street
    SW3 6NU London
    Director
    9 Guthrie Street
    SW3 6NU London
    British4408440001
    PLACEK, Vincent Paul
    66503 Manhattan
    5204 Norwood Court
    Kansas
    Usa
    Director
    66503 Manhattan
    5204 Norwood Court
    Kansas
    Usa
    United States Of AmericaAmerican191914850001
    SCORAH, Ian Stuart
    52 Northease Drive
    BN3 8PP Hove
    East Sussex
    Director
    52 Northease Drive
    BN3 8PP Hove
    East Sussex
    Great BritainBritish4408460001

    Who are the persons with significant control of S&S 16 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Butterick Company Limited
    PO9 2ND Havant
    New Lane
    Hampshire
    United Kingdom
    Apr 06, 2016
    PO9 2ND Havant
    New Lane
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredSee & Sew Limited
    Registration Number00286905
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0