About

Registered Number: 04681703
Date of Incorporation: 28/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: 105 Enville Road, Kinver, Stourbridge, West Midlands, DY7 6BU

 

Neill Smith 3 Ltd was registered on 28 February 2003 and are based in Stourbridge in West Midlands, it has a status of "Dissolved". This company does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
CS01 - N/A 18 February 2019
DS01 - Striking off application by a company 18 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 November 2012
AA01 - Change of accounting reference date 11 October 2012
CERTNM - Change of name certificate 29 May 2012
CONNOT - N/A 17 May 2012
RESOLUTIONS - N/A 24 April 2012
CONNOT - N/A 24 April 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
AA - Annual Accounts 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 26 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 July 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 28 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 29 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
395 - Particulars of a mortgage or charge 09 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
395 - Particulars of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 24 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2008 Outstanding

N/A

Legal charge over assets 18 June 2003 Fully Satisfied

N/A

Fixed and floating charge 07 May 2003 Outstanding

N/A

Legal mortgage 23 April 2003 Fully Satisfied

N/A

Chattel mortgage 17 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.