About

Registered Number: 04264173
Date of Incorporation: 03/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2015 (8 years and 7 months ago)
Registered Address: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

 

Founded in 2001, Smartwood Leisure Products Ltd has its registered office in Bury. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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
4.68 - Liquidator's statement of receipts and payments 10 June 2014
4.68 - Liquidator's statement of receipts and payments 11 June 2013
LIQ MISC - N/A 01 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2012
LIQ MISC OC - N/A 10 July 2012
AD01 - Change of registered office address 10 July 2012
AD01 - Change of registered office address 25 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2012
RESOLUTIONS - N/A 12 April 2012
4.20 - N/A 12 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 August 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 26 March 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 September 2009
363s - Annual Return 27 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 14 February 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
AA - Annual Accounts 26 January 2003
225 - Change of Accounting Reference Date 26 January 2003
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.