Dissolved 2014-06-10
Company Information for SSL SOFTWARE LIMITED
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | ||
---|---|---|
SSL SOFTWARE LIMITED | ||
Legal Registered Office | ||
ALTRINCHAM CHESHIRE | ||
Previous Names | ||
|
Company Number | 07151613 | |
---|---|---|
Date formed | 2010-02-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 03:15:39 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SSL SOFTWARE LLC | Delaware | Unknown | |
SSL SOFTWARE GROUP LLC | 12001 SW 128TH CT STE 208 MIAMI FL 33186 | Inactive | Company formed on the 2019-06-27 | |
![]() |
SSL SOFTWARE SOLUTIONS LLC | 9009 N FM 620 RD APT 2003 AUSTIN TX 78726 | Active | Company formed on the 2023-01-27 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW EDWARD RAE |
Director | ||
THOMAS FRANK FULLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICON UK ALLIANCE LIMITED | Director | 2015-12-04 | CURRENT | 2015-06-02 | Active | |
ICON TECHNOLOGY SYSTEMS TRADING LIMITED | Director | 2015-12-04 | CURRENT | 2015-08-17 | Active | |
ICON LIFESAVER LIMITED | Director | 2015-12-04 | CURRENT | 2015-09-15 | Active | |
BRABCO 1022 LIMITED | Director | 2014-09-25 | CURRENT | 2010-10-19 | Active | |
AC PLASTICS LIMITED | Director | 2014-09-25 | CURRENT | 1987-09-15 | Active | |
SENSIBLE SOLUTIONS (TECHNOLOGY) LTD | Director | 2012-09-28 | CURRENT | 2010-09-23 | Dissolved 2017-02-07 | |
17 PC STREET RTE LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Active | |
TUMBLEWEED LIMITED | Director | 2011-12-01 | CURRENT | 2010-10-18 | Dissolved 2016-12-20 | |
ECOSTREAM TECHNOLOGIES LIMITED | Director | 2010-08-06 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
ICON TECHNOLOGY SYSTEMS LIMITED | Director | 2010-08-06 | CURRENT | 2009-09-10 | Active | |
SIMPLIFI SOLUTIONS LIMITED | Director | 2010-08-01 | CURRENT | 2008-06-20 | Active | |
CLEARVIEW BUSINESS SERVICES LIMITED | Director | 2010-06-18 | CURRENT | 2003-08-11 | Dissolved 2013-09-24 | |
HAYTONS EXECUTIVE TRAVEL LIMITED | Director | 2009-09-30 | CURRENT | 2003-07-07 | Dissolved 2013-11-19 | |
DGRP LIMITED | Director | 2003-05-09 | CURRENT | 1923-10-08 | Liquidation | |
DPOE LIMITED | Director | 2003-05-09 | CURRENT | 1958-02-21 | Active - Proposal to Strike off | |
JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED | Director | 2003-05-09 | CURRENT | 1989-11-17 | Active | |
NSN BUSINESS SOLUTIONS LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RAE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FULLER | |
RES15 | CHANGE OF NAME 21/08/2012 | |
CERTNM | COMPANY NAME CHANGED SIMPLIFI SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/10/12 | |
AR01 | 09/02/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/07/2011 | |
AR01 | 09/02/11 FULL LIST | |
AR01 | 01/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O TOM FULLER THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 43 GROVE LANE STANDISH WIGAN GREATER MANCHESTER WN60ES UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSDEN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-07-31 | £ 87,343 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 74,094 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSL SOFTWARE LIMITED
Called Up Share Capital | 2012-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Cash Bank In Hand | 2012-07-31 | £ 10,743 |
Cash Bank In Hand | 2011-07-31 | £ 4,396 |
Current Assets | 2012-07-31 | £ 41,979 |
Current Assets | 2011-07-31 | £ 24,864 |
Debtors | 2012-07-31 | £ 31,236 |
Debtors | 2011-07-31 | £ 20,468 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SSL SOFTWARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |