About

Registered Number: 04919763
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2015 (8 years and 7 months ago)
Registered Address: Swan Yard, 70b King Street, Norwich, Norfolk, NR1 1PG

 

Established in 2003, S & M Personnel Ltd are based in Norwich in Norfolk, it's status at Companies House is "Dissolved". The companies director is listed as Brooks, Suzanne. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKS, Suzanne 02 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 June 2015
AD01 - Change of registered office address 19 May 2015
4.68 - Liquidator's statement of receipts and payments 09 June 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2013
AD01 - Change of registered office address 09 July 2012
RESOLUTIONS - N/A 16 April 2012
4.20 - N/A 16 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
353 - Register of members 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 21 July 2005
CERTNM - Change of name certificate 03 May 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2012 Outstanding

N/A

Fixed & floating charge 01 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.