About

Registered Number: 02985209
Date of Incorporation: 01/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: The Exchange, 5 Bank Street, Bury, BL9 0DN

 

Smnpkh Ltd was established in 1994. The business has one director listed as Poole, Norman James in the Companies House registry. We don't currently know the number of employees at Smnpkh Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Norman James 09 November 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 07 June 2018
RESOLUTIONS - N/A 25 January 2018
CONNOT - N/A 11 January 2018
CS01 - N/A 07 November 2017
MR04 - N/A 12 June 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 12 November 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
395 - Particulars of a mortgage or charge 07 March 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 27 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 16 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 08 December 2006
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 04 January 2006
225 - Change of Accounting Reference Date 19 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 02 November 2004
395 - Particulars of a mortgage or charge 20 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 02 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 28 November 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
AA - Annual Accounts 19 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
123 - Notice of increase in nominal capital 16 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 02 October 1996
287 - Change in situation or address of Registered Office 10 January 1996
MISC - Miscellaneous document 29 December 1995
363s - Annual Return 28 December 1995
395 - Particulars of a mortgage or charge 27 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
123 - Notice of increase in nominal capital 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
CERTNM - Change of name certificate 04 January 1995
RESOLUTIONS - N/A 22 December 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
287 - Change in situation or address of Registered Office 30 November 1994
NEWINC - New incorporation documents 01 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2012 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Debenture 05 March 2009 Outstanding

N/A

Debenture 26 January 2009 Outstanding

N/A

Debenture 15 June 2007 Outstanding

N/A

Debenture 20 September 2006 Outstanding

N/A

Rent deposit deed 30 September 2004 Outstanding

N/A

Mortgage debenture 15 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.