About

Registered Number: 04875883
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 15 Hollins Beck Close, Kippax, Leeds, LS25 7RS

 

Having been setup in 2003, S M Teknic Ltd are based in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Moya, Salvador, Moya, Suzanne Michelle for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOYA, Salvador 22 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOYA, Suzanne Michelle 22 August 2003 13 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 04 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 14 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 19 January 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 23 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 13 September 2004
225 - Change of Accounting Reference Date 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.