SHIP SUPPORT SERVICES LIMITED

SHIP SUPPORT SERVICES LIMITED

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

    Company NameSHIP SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06319956
    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 SHIP SUPPORT SERVICES LIMITED?

    • Building of ships and floating structures (30110) / Manufacturing

    Where is SHIP SUPPORT SERVICES LIMITED located?

    Registered Office Address
    Building 2, Fields End Business Park, Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Rotherham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHIP SUPPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for SHIP SUPPORT SERVICES 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

    2 pagesDS01

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    21 pagesAA

    Termination of appointment of John O'donnell as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mr Ian John Tattersall as a director on Apr 30, 2021

    2 pagesAP01

    Appointment of Mr Tim Gero Goerigk as a secretary on Mar 11, 2021

    3 pagesAP03

    Appointment of Mr Christopher Jon Foulkes as a director on Mar 11, 2021

    2 pagesAP01

    Termination of appointment of Alan James Johnstone as a director on Mar 11, 2021

    1 pagesTM01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Jun 27, 2019

    2 pagesAP01

    Termination of appointment of Simon Angus Hicks as a director on Jun 27, 2019

    1 pagesTM01

    Termination of appointment of Meera Kotedia as a secretary on Jun 27, 2019

    1 pagesTM02

    Full accounts made up to Aug 31, 2018

    20 pagesAA

    Director's details changed for Mr Steve Turner on Feb 21, 2019

    2 pagesCH01

    Director's details changed for Mr Simon Angus Hicks on Feb 21, 2019

    2 pagesCH01

    Director's details changed for Simon Atterton on Feb 21, 2019

    2 pagesCH01

    Secretary's details changed for Ms Meera Kotedia on Feb 21, 2019

    1 pagesCH03

    Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park, Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on Feb 21, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr William Robert Bell as a director on Aug 17, 2018

    2 pagesAP01

    Who are the officers of SHIP SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOERIGK, Tim Gero
    St. Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead
    Kirkstone House
    England
    Secretary
    St. Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead
    Kirkstone House
    England
    281581030001
    ATTERTON, Simon
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    United KingdomBritish166768070001
    BELL, William Robert
    Kirkstone House
    St Omer's Road
    NE11 9EZ Gateshead
    Wood Group Industrial Services Limited
    United Kingdom
    Director
    Kirkstone House
    St Omer's Road
    NE11 9EZ Gateshead
    Wood Group Industrial Services Limited
    United Kingdom
    ScotlandBritish249723740001
    FOULKES, Christopher Jon
    St. Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead
    Kirkstone House
    Tyne And Wear
    England
    Director
    St. Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead
    Kirkstone House
    Tyne And Wear
    England
    EnglandBritish266409050001
    SOMERS, Padraig
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    Director
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    IrelandIrish259818620001
    TATTERSALL, Ian John
    St. Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead
    Kirkstone House
    Tyne & Wear
    England
    Director
    St. Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead
    Kirkstone House
    Tyne & Wear
    England
    EnglandBritish199885240001
    TURNER, Steve
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    United KingdomBritish177944530001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Secretary
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    181733950001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675240001
    HO, Peter
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Secretary
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    189450200001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169542650001
    KOTEDIA, Meera
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    Secretary
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    219180770001
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    CONNOLLY, James Steven
    Lyncastle Way Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6 & 7
    Director
    Lyncastle Way Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6 & 7
    United KingdomBritish168838240001
    GAMMAGE, Julian
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    Director
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    EnglandBritish13299700001
    HAYTON, John
    St Omers Road, Western Riverside Route
    Gateshead
    NE11 9EZ Tyne And Wear
    Kirkstone House
    England
    England
    Director
    St Omers Road, Western Riverside Route
    Gateshead
    NE11 9EZ Tyne And Wear
    Kirkstone House
    England
    England
    EnglandBritish87007260001
    HICKS, Simon Angus
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park,
    Rotherham
    England
    EnglandBritish189093640001
    JEFFREY, John Alexander
    St Omers Road, Western Riverside Route
    Gateshead
    NE11 9EZ Tyne And Wear
    Kirkstone House
    England
    England
    Director
    St Omers Road, Western Riverside Route
    Gateshead
    NE11 9EZ Tyne And Wear
    Kirkstone House
    England
    England
    EnglandBritish53969220002
    JOHNSTONE, Alan James
    79-87 Kingston Road
    Staines
    TW18 1DT Middlesex
    Compass Point
    England
    England
    Director
    79-87 Kingston Road
    Staines
    TW18 1DT Middlesex
    Compass Point
    England
    England
    ScotlandBritish108475490001
    MCCABE, David Owen
    3 Cliffbank Hamlet
    Waterfoot
    BB4 9QR Rossendale
    Lancashire
    Director
    3 Cliffbank Hamlet
    Waterfoot
    BB4 9QR Rossendale
    Lancashire
    EnglandBritish123184320001
    MCLAUGHLAN, Charles
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish166781560001
    O'DONNELL, John
    St Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead, Tyne & Wear
    Kirkstone House
    England
    England
    Director
    St Omers Road
    Western Riverside Route
    NE11 9EZ Gateshead, Tyne & Wear
    Kirkstone House
    England
    England
    ScotlandScottish203033680001
    PELHAM, Hugh Marcus
    St Omers Road, Western Riverside Route
    Gateshead
    NE11 9EZ Tyne And Wear
    Kirkstone House
    England
    England
    Director
    St Omers Road, Western Riverside Route
    Gateshead
    NE11 9EZ Tyne And Wear
    Kirkstone House
    England
    England
    United KingdomBritish81390950001
    ROBERTS, Steven Paul
    & 7 Lyncastle Way, Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6
    England
    England
    Director
    & 7 Lyncastle Way, Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6
    England
    England
    EnglandBritish139743810001
    SPENCE, Douglas
    14 Elston Close
    NE5 1JZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Elston Close
    NE5 1JZ Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish27975650001
    VENTRESS, Sally
    79-87 Kingston Road
    Staines
    TW18 1DT Middlesex
    Compass Point
    England
    England
    Director
    79-87 Kingston Road
    Staines
    TW18 1DT Middlesex
    Compass Point
    England
    England
    United KingdomBritish189096790001
    WELSH, John Lawrence Robertson
    Laurengrove
    Millden
    AB23 8YY Balmedie
    Aberdeenshire
    Director
    Laurengrove
    Millden
    AB23 8YY Balmedie
    Aberdeenshire
    United KingdomBritish121446760001

    Who are the persons with significant control of SHIP SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    Jul 28, 2016
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number3299544
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Compass Point
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    79-87
    Middlesex
    England
    Jul 28, 2016
    Compass Point
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    79-87
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number05159696
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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