About

Registered Number: 03361249
Date of Incorporation: 28/04/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: 29 Park Street, Macclesfield, Cheshire, SK11 6SR

 

S.M.G. Kitchens & Bedrooms Ltd was established in 1997. The organisation has 4 directors listed as Casson, Doreen Annette, Casson, David Luke, Simmens, Peter Charles, Mcgovern, Susan. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSON, David Luke 01 May 1998 - 1
SIMMENS, Peter Charles 14 November 2012 - 1
MCGOVERN, Susan 28 April 1997 07 May 1998 1
Secretary Name Appointed Resigned Total Appointments
CASSON, Doreen Annette 02 June 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 03 June 2009
AAMD - Amended Accounts 18 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 08 August 2007
363a - Annual Return 07 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2007
353 - Register of members 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 22 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 14 November 2000
AA - Annual Accounts 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
363a - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 09 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 14 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.