ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strategic Sales Solutions Limited

Strategic Sales Solutions Limited is a dissolved company incorporated on 21 July 2005 with the registered office located in Salisbury, Wiltshire. Strategic Sales Solutions Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 16 April 2024 (1 year 7 months ago)
Was 18 years old at the time of dissolution
Via voluntary strike-off
Company No
05515803
Private limited company
Age
20 years
Incorporated 21 July 2005
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
Address
St Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
United Kingdom
Address changed on 3 Jan 2023 (2 years 10 months ago)
Previous address was 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ United Kingdom
Telephone
01722504746
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • PSC • Sales Director • British • Lives in UK • Born in Apr 1962
Secretary • PSC • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
SPS Painting And Building Contractors Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Mar31 Aug 2023
Traded for 17 months
Cash in Bank
£67.87K
Increased by £1.98K (+3%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£69.92K
Decreased by £15.37K (-18%)
Total Liabilities
-£69.82K
Decreased by £15.37K (-18%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.03% (-0%)
Latest Activity
Voluntarily Dissolution
1 Year 7 Months Ago on 16 Apr 2024
Voluntary Gazette Notice
1 Year 9 Months Ago on 30 Jan 2024
Application To Strike Off
1 Year 10 Months Ago on 19 Jan 2024
Full Accounts Submitted
2 Years Ago on 8 Nov 2023
Accounting Period Extended
2 Years 4 Months Ago on 11 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 Jun 2023
Clifford Fry & Co (Company Secretarial) Ltd Appointed
2 Years 10 Months Ago on 3 Jan 2023
Mr Garry Peter Hibbeard Details Changed
2 Years 10 Months Ago on 3 Jan 2023
Mr Garry Peter Hibbeard (PSC) Details Changed
2 Years 10 Months Ago on 3 Jan 2023
Mrs Diane Hibbeard (PSC) Details Changed
2 Years 10 Months Ago on 3 Jan 2023
Get Credit Report
Discover Strategic Sales Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Apr 2024
First Gazette notice for voluntary strike-off
Submitted on 30 Jan 2024
Application to strike the company off the register
Submitted on 19 Jan 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 8 Nov 2023
Current accounting period extended from 31 March 2023 to 31 August 2023
Submitted on 11 Jul 2023
Confirmation statement made on 10 June 2023 with no updates
Submitted on 16 Jun 2023
Secretary's details changed for Diane Hibbeard on 3 January 2023
Submitted on 3 Jan 2023
Registered office address changed from 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 3 January 2023
Submitted on 3 Jan 2023
Change of details for Mrs Diane Hibbeard as a person with significant control on 3 January 2023
Submitted on 3 Jan 2023
Change of details for Mr Garry Peter Hibbeard as a person with significant control on 3 January 2023
Submitted on 3 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year