About

Registered Number: 04617786
Date of Incorporation: 16/12/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2019 (5 years and 10 months ago)
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Andre J. Smale Ltd was registered on 16 December 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Smale, Helen, Smale, Andre Jamel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALE, Andre Jamel 16 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMALE, Helen 16 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2019
LIQ14 - N/A 15 February 2019
LIQ03 - N/A 08 March 2018
AD01 - Change of registered office address 20 February 2017
RESOLUTIONS - N/A 17 February 2017
4.20 - N/A 17 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 15 October 2007
AAMD - Amended Accounts 29 January 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.