About

Registered Number: 04476198
Date of Incorporation: 03/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 7 Hospital Cottages, Ribchester Road Ribchester, Preston, Lancashire, PR3 3YA

 

Founded in 2002, Smc Home Improvements Ltd have registered office in Preston in Lancashire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLASH, Steven Michael 03 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CLASH, Jennifer Ann 01 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 23 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 30 July 2012
AD01 - Change of registered office address 30 July 2012
AD01 - Change of registered office address 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 30 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
363a - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.