STRUCTURED SYSTEMS LIMITED
Overview
Company Name | STRUCTURED SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01993323 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRUCTURED SYSTEMS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is STRUCTURED SYSTEMS LIMITED located?
Registered Office Address | 36 Queensbridge NN4 7BF Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STRUCTURED SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for STRUCTURED SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Tony Ferguson as a secretary on Jan 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew Shaw as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Claes Sture Bertil Ödman as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Overton as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Stanley Lawrence as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jim Sumner as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Appointment of Mr Andrew Shaw as a director on May 31, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Jim Sumner on May 21, 2019 | 2 pages | CH01 | ||
Termination of appointment of Mark Harman as a director on May 02, 2019 | 1 pages | TM01 | ||
Registered office address changed from 35-37 st Peters Street Ipswich Suffolk IP1 1XF to 36 Queensbridge Northampton NN4 7BF on May 10, 2019 | 1 pages | AD01 | ||
Termination of appointment of Timothy Forman as a director on May 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Warwick Richard Dunnett as a director on May 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Roy Victor Dunnett as a director on May 02, 2019 | 1 pages | TM01 | ||
Who are the officers of STRUCTURED SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Tony | Secretary | Queensbridge NN4 7BF Northampton 36 England | 305418070001 | |||||||
LAWRENCE, Paul Stanley | Director | Queensbridge NN4 7BF Northampton 36 England | United Kingdom | British | Managing Director | 84908050001 | ||||
ÖDMAN, Claes Sture Bertil | Director | Addsecure 431 53 Mölndal Gothenburg Argongatan 9 Sweden | Sweden | Swedish | Director | 299233640001 | ||||
COOPER, Michael David | Secretary | 59 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | Group Finance Director | 71361350002 | |||||
HARMAN, Mark | Secretary | 35-37 St Peters Street Ipswich IP1 1XF Suffolk | 192546110001 | |||||||
HOWELLS, Richard John William | Secretary | 39 Chanctonbury Drive BN43 5FR Shoreham By Sea West Sussex | British | 17200210001 | ||||||
PYE, Mel | Secretary | Otters Pool Watford Road SK17 6XF Buxton Derbyshire | British | Director | 89896730001 | |||||
COOPER, Michael David | Director | 59 Old Barrack Road IP12 4ER Woodbridge Suffolk | England | British | Group Finance Director | 71361350002 | ||||
DOYLE, David | Director | 6 Hythe Road BN11 5DA Worthing West Sussex | British | Chartered Engineer | 18560450002 | |||||
DUNNETT, Roy Victor | Director | Cherwell House Burstall Lane Sproughton IP8 3DJ Ipswich Suffolk | England | British | Chairman | 7457410001 | ||||
DUNNETT, Warwick Richard | Director | 35-37 St Peters Street Ipswich IP1 1XF Suffolk | England | British | Director | 76479440009 | ||||
FORMAN, Timothy | Director | Buxhall IP14 3DP Stowmarket Hollybush Farm House Suffolk England | England | English | Managing Director | 51752620003 | ||||
HARMAN, Mark | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 248739810001 | ||||
HOWELLS, Richard John William | Director | 39 Chanctonbury Drive BN43 5FR Shoreham By Sea West Sussex | British | Chartered Engineer | 17200210001 | |||||
KANE, Michael Barry | Director | 17 The Spinney Elston NG23 5PE Nottingham Nottinghamshire | United Kingdom | British | Director | 112919890002 | ||||
OVERTON, Andrew William | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 62225790001 | ||||
PROSSER, Gareth | Director | 1 East View Fields Plumpton Green BN7 3EE Lewes East Sussex | British | Director | 89896810001 | |||||
PYE, Mel | Director | Otters Pool Watford Road SK17 6XF Buxton Derbyshire | British | Director | 89896730001 | |||||
SHAW, Andrew | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 205104950001 | ||||
SUMNER, Jim | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 230510620002 | ||||
THORLEY, David | Director | 45 Stockwood Road Seabridge ST5 3LQ Newcastle Under Lyme Staffordshire | England | British | Director | 188911750001 | ||||
WICKS, Ian | Director | 68 Offington Drive BN14 9PS Worthing West Sussex | British | Chartered Engineer | 30410170001 |
Who are the persons with significant control of STRUCTURED SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Roy Victor Dunnett | Apr 06, 2016 | 35-37 St Peters Street Ipswich IP1 1XF Suffolk | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Transcan Limited | Apr 06, 2016 | St. Peters Street IP1 1XF Ipswich 35-37 England | No | ||||
| |||||||
Natures of Control
|
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