S2S LIMITED

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

    Company NameS2S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03952958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of S2S LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is S2S LIMITED located?

    Registered Office Address
    Denton Hall
    LS29 0HH Ilkley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S2S LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2017

    What are the latest filings for S2S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mrs Rachel Clare Salmon as a secretary on Oct 01, 2018

    2 pagesAP03

    Termination of appointment of Lisa Michelle Mcdonell as a secretary on Sep 30, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 26, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Aug 17, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2017

    4 pagesAA

    Confirmation statement made on Aug 17, 2016 with updates

    13 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2016

    5 pagesAA

    Termination of appointment of Lee Marks as a director on Sep 21, 2015

    2 pagesTM01

    Appointment of Mr Michael Porter as a director on Sep 21, 2015

    3 pagesAP01

    Annual return made up to Aug 17, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 4,386
    SH01

    Accounts for a dormant company made up to Feb 27, 2015

    6 pagesAA

    Appointment of Mr Lee Marks as a director on Jul 01, 2015

    3 pagesAP01

    Termination of appointment of Daren Robert Harris as a director on Jun 30, 2015

    2 pagesTM01

    Annual return made up to Aug 17, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 4,386
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    5 pagesAA

    Accounts for a dormant company made up to Mar 01, 2013

    6 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 4,386
    SH01

    Annual return made up to Aug 17, 2012

    12 pagesAR01

    Full accounts made up to Feb 24, 2012

    18 pagesAA

    Appointment of Lisa Michelle Mcdonell as a secretary

    3 pagesAP03

    Termination of appointment of Barbara Cowell as a secretary

    2 pagesTM02

    Director's details changed for Daren Harris on Apr 12, 2012

    3 pagesCH01

    Who are the officers of S2S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALMON, Rachel Clare
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    251007850001
    HURCOMB, David Stuart
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United KingdomBritish34516340004
    PORTER, Michael
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United Kingdom
    Director
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United Kingdom
    EnglandBritish98481250002
    COWELL, Barbara
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British126874780001
    MCDONELL, Lisa Michelle
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British170540930001
    NURSTEN, Dale Callum Peter, Mr.
    17 Barnes Wallis Avenue
    Christs Hospital
    RH13 0TJ Horsham
    West Sussex
    Secretary
    17 Barnes Wallis Avenue
    Christs Hospital
    RH13 0TJ Horsham
    West Sussex
    British77198310002
    NURSTEN, Sheila Lorraine
    Emlins
    Norman Road
    RH15 9BX Burgess Hill
    West Sussex
    Secretary
    Emlins
    Norman Road
    RH15 9BX Burgess Hill
    West Sussex
    British69375090002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ANDREWS, Mark
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    Director
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    United KingdomBritish69744450003
    COGAN, Paul Murray
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish169818810001
    HARRIS, Daren Robert
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    UkBritish162942580001
    HENDERSON, Anthony David
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British92775610002
    LANE, David John
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish101477610001
    MARKS, Lee
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish170130480001
    NEWTON, Christopher John Landsborough
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British101779200001
    NURSTEN, Dale Callum Peter, Mr.
    17 Barnes Wallis Avenue
    Christs Hospital
    RH13 0TJ Horsham
    West Sussex
    Director
    17 Barnes Wallis Avenue
    Christs Hospital
    RH13 0TJ Horsham
    West Sussex
    British77198310002
    NURSTEN, Scott Malcolm Erwin
    Purbeck
    Hills Farm Lane
    RH12 1TZ Horsham
    West Sussex
    Director
    Purbeck
    Hills Farm Lane
    RH12 1TZ Horsham
    West Sussex
    British77336980005
    WOOTTON, Christopher
    50 York Road
    Haxby
    YO32 3ED York
    North Yorkshire
    Director
    50 York Road
    Haxby
    YO32 3ED York
    North Yorkshire
    EnglandBritish79875210001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of S2S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ng Bailey It Services Limited
    Denton
    LS29 0HH Ilkley
    Denton Hall
    United Kingdom
    Apr 06, 2016
    Denton
    LS29 0HH Ilkley
    Denton Hall
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies England And Wales
    Registration Number2338401
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does S2S LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 06, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Dec 29, 2007Statement of satisfaction of a charge in full or part (403a)

    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