ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSL (MG) Polymers Limited

SSL (MG) Polymers Limited is a dissolved company incorporated on 23 June 1964 with the registered office located in Manchester, Greater Manchester. SSL (MG) Polymers Limited was registered 61 years ago.
Status
Dissolved
Dissolved on 28 August 2025 (9 days ago)
Was 61 years old at the time of dissolution
Following liquidation
Company No
00810022
Private limited company
Age
61 years
Incorporated 23 June 1964
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2024 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 21 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Group Tax Director • British • Lives in UK • Born in Jun 1973
Director • Solicitor • British • Lives in UK • Born in May 1977
Director • Finance Director • British • Lives in UK • Born in Feb 1978
Director • Tax Professional • British • Lives in UK • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W.Woodward,Limited
James Edward Hodges, Richard Mark Greensmith, and 2 more are mutual people.
Active
Crookes Healthcare Limited
James Edward Hodges, Gareth Robert Williams, and 2 more are mutual people.
Active
Lloyds Pharmaceuticals
James Edward Hodges, Gareth Robert Williams, and 2 more are mutual people.
Active
SSL International Plc
James Edward Hodges, Richard Mark Greensmith, and 2 more are mutual people.
Active
London International Group Limited
James Edward Hodges, Gareth Robert Williams, and 2 more are mutual people.
Active
Tubifoam Limited
James Edward Hodges, Gareth Robert Williams, and 2 more are mutual people.
Active
Sonet Products Limited
James Edward Hodges, Richard Mark Greensmith, and 2 more are mutual people.
Active
SSL (RB) Products Limited
James Edward Hodges, Richard Mark Greensmith, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dissolved After Liquidation
9 Days Ago on 28 Aug 2025
Richard Mark Greensmith Resigned
1 Month Ago on 21 Jul 2025
Gareth Robert Williams Appointed
1 Month Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 21 May 2025
Mrs Sally Kenward Appointed
7 Months Ago on 8 Feb 2025
Angelika Vermeulen Resigned
7 Months Ago on 8 Feb 2025
Inspection Address Changed
11 Months Ago on 28 Sep 2024
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Registered Address Changed
11 Months Ago on 24 Sep 2024
Declaration of Solvency
11 Months Ago on 24 Sep 2024
Get Credit Report
Discover SSL (MG) Polymers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Aug 2025
Appointment of Gareth Robert Williams as a director on 21 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Richard Mark Greensmith as a director on 21 July 2025
Submitted on 25 Jul 2025
Return of final meeting in a members' voluntary winding up
Submitted on 28 May 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Appointment of Mrs Sally Kenward as a secretary on 8 February 2025
Submitted on 19 Mar 2025
Termination of appointment of Angelika Vermeulen as a secretary on 8 February 2025
Submitted on 4 Mar 2025
Register inspection address has been changed to 103-105 Bath Road Slough Berkshire SL1 3UH
Submitted on 28 Sep 2024
Confirmation statement made on 15 September 2024 with updates
Submitted on 27 Sep 2024
Declaration of solvency
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year