Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SSL (C C Manufacturing) Limited
SSL (C C Manufacturing) Limited is a dissolved company incorporated on 2 July 1993 with the registered office located in Wokingham, Berkshire. SSL (C C Manufacturing) Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2021
(4 years ago)
Was
27 years old
at the time of dissolution
Following
liquidation
Company No
02832761
Private limited company
Age
32 years
Incorporated
2 July 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SSL (C C Manufacturing) Limited
Contact
Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Same address for the past
5 years
Companies in RG41 5TS
Telephone
Unreported
Email
Unreported
Website
Reccol.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Richard Mark Greensmith
Director • Group Tax Director • British • Lives in UK • Born in Jun 1973
Sonet Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dakin Brothers Limited
Richard Mark Greensmith is a mutual person.
Active
Cupal,Limited
Richard Mark Greensmith is a mutual person.
Active
Scholl Consumer Products Limited
Richard Mark Greensmith is a mutual person.
Active
Howard Lloyd & Company,Limited
Richard Mark Greensmith is a mutual person.
Active
W.Woodward,Limited
Richard Mark Greensmith is a mutual person.
Active
Sonet Dormant Company No. 1 Limited
Richard Mark Greensmith is a mutual person.
Active
Optrex Limited
Richard Mark Greensmith is a mutual person.
Active
Reckitt & Colman (UK) Limited
Richard Mark Greensmith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
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
£26K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£26K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 29 Mar 2021
Jonathan Timmis Resigned
4 Years Ago on 3 Mar 2021
Alasdair James Peach Resigned
4 Years Ago on 16 Dec 2020
Confirmation Submitted
4 Years Ago on 14 Sep 2020
Christine Anne-Marie Logan Resigned
5 Years Ago on 8 Jun 2020
Registered Address Changed
5 Years Ago on 8 Jan 2020
Voluntary Liquidator Appointed
5 Years Ago on 7 Jan 2020
Declaration of Solvency
5 Years Ago on 7 Jan 2020
Dormant Accounts Submitted
5 Years Ago on 25 Sep 2019
Mr Alasdair James Peach Details Changed
6 Years Ago on 20 Aug 2019
Get Alerts
Get Credit Report
Discover SSL (C C Manufacturing) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Mar 2021
Termination of appointment of Jonathan Timmis as a director on 3 March 2021
Submitted on 11 Mar 2021
Return of final meeting in a members' voluntary winding up
Submitted on 29 Dec 2020
Termination of appointment of Alasdair James Peach as a director on 16 December 2020
Submitted on 17 Dec 2020
Confirmation statement made on 1 August 2020 with updates
Submitted on 14 Sep 2020
Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
Submitted on 11 Jun 2020
Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 8 January 2020
Submitted on 8 Jan 2020
Declaration of solvency
Submitted on 7 Jan 2020
Appointment of a voluntary liquidator
Submitted on 7 Jan 2020
Resolutions
Submitted on 7 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs