STRUCTURED SYSTEMS LIMITED

STRUCTURED SYSTEMS LIMITED

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

    Company NameSTRUCTURED SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01993323
    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 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 AddressNo

    What are the latest accounts for STRUCTURED SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for STRUCTURED SYSTEMS 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

    Appointment of Tony Ferguson as a secretary on Jan 02, 2023

    2 pagesAP03

    Termination of appointment of Andrew Shaw as a director on Nov 14, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Claes Sture Bertil Ödman as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew William Overton as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Paul Stanley Lawrence as a director on Jul 18, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jim Sumner as a director on Mar 01, 2021

    1 pagesTM01

    Current accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Appointment of Mr Andrew Shaw as a director on May 31, 2019

    2 pagesAP01

    Director's details changed for Mr Jim Sumner on May 21, 2019

    2 pagesCH01

    Termination of appointment of Mark Harman as a director on May 02, 2019

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Timothy Forman as a director on May 02, 2019

    1 pagesTM01

    Termination of appointment of Warwick Richard Dunnett as a director on May 02, 2019

    1 pagesTM01

    Termination of appointment of Roy Victor Dunnett as a director on May 02, 2019

    1 pagesTM01

    Who are the officers of STRUCTURED SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Tony
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Secretary
    Queensbridge
    NN4 7BF Northampton
    36
    England
    305418070001
    LAWRENCE, Paul Stanley
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    United KingdomBritishManaging Director84908050001
    ÖDMAN, Claes Sture Bertil
    Addsecure
    431 53 Mölndal
    Gothenburg
    Argongatan 9
    Sweden
    Director
    Addsecure
    431 53 Mölndal
    Gothenburg
    Argongatan 9
    Sweden
    SwedenSwedishDirector299233640001
    COOPER, Michael David
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Secretary
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    BritishGroup Finance Director71361350002
    HARMAN, Mark
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Secretary
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    192546110001
    HOWELLS, Richard John William
    39 Chanctonbury Drive
    BN43 5FR Shoreham By Sea
    West Sussex
    Secretary
    39 Chanctonbury Drive
    BN43 5FR Shoreham By Sea
    West Sussex
    British17200210001
    PYE, Mel
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    Secretary
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    BritishDirector89896730001
    COOPER, Michael David
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Director
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    EnglandBritishGroup Finance Director71361350002
    DOYLE, David
    6 Hythe Road
    BN11 5DA Worthing
    West Sussex
    Director
    6 Hythe Road
    BN11 5DA Worthing
    West Sussex
    BritishChartered Engineer18560450002
    DUNNETT, Roy Victor
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    Director
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    EnglandBritishChairman7457410001
    DUNNETT, Warwick Richard
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Director
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    EnglandBritishDirector76479440009
    FORMAN, Timothy
    Buxhall
    IP14 3DP Stowmarket
    Hollybush Farm House
    Suffolk
    England
    Director
    Buxhall
    IP14 3DP Stowmarket
    Hollybush Farm House
    Suffolk
    England
    EnglandEnglishManaging Director51752620003
    HARMAN, Mark
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector248739810001
    HOWELLS, Richard John William
    39 Chanctonbury Drive
    BN43 5FR Shoreham By Sea
    West Sussex
    Director
    39 Chanctonbury Drive
    BN43 5FR Shoreham By Sea
    West Sussex
    BritishChartered Engineer17200210001
    KANE, Michael Barry
    17 The Spinney
    Elston
    NG23 5PE Nottingham
    Nottinghamshire
    Director
    17 The Spinney
    Elston
    NG23 5PE Nottingham
    Nottinghamshire
    United KingdomBritishDirector112919890002
    OVERTON, Andrew William
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector62225790001
    PROSSER, Gareth
    1 East View Fields
    Plumpton Green
    BN7 3EE Lewes
    East Sussex
    Director
    1 East View Fields
    Plumpton Green
    BN7 3EE Lewes
    East Sussex
    BritishDirector89896810001
    PYE, Mel
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    Director
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    BritishDirector89896730001
    SHAW, Andrew
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector205104950001
    SUMNER, Jim
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector230510620002
    THORLEY, David
    45 Stockwood Road
    Seabridge
    ST5 3LQ Newcastle Under Lyme
    Staffordshire
    Director
    45 Stockwood Road
    Seabridge
    ST5 3LQ Newcastle Under Lyme
    Staffordshire
    EnglandBritishDirector188911750001
    WICKS, Ian
    68 Offington Drive
    BN14 9PS Worthing
    West Sussex
    Director
    68 Offington Drive
    BN14 9PS Worthing
    West Sussex
    BritishChartered Engineer30410170001

    Who are the persons with significant control of STRUCTURED SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Victor Dunnett
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Apr 06, 2016
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Transcan Limited
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    Apr 06, 2016
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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