About

Registered Number: 05048150
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Smith & Smith P.R. Ltd was established in 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Dwyer, Alison, Smith, Jane Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Alison 26 August 2009 16 May 2017 1
SMITH, Jane Catherine 18 February 2004 01 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2018
LIQ14 - N/A 23 July 2018
AD01 - Change of registered office address 11 August 2017
RESOLUTIONS - N/A 09 August 2017
LIQ02 - N/A 09 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 20 June 2016
RP04 - N/A 31 May 2016
MR04 - N/A 26 May 2016
CH01 - Change of particulars for director 28 April 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 July 2010
RESOLUTIONS - N/A 01 February 2010
CC04 - Statement of companies objects 31 January 2010
SH08 - Notice of name or other designation of class of shares 29 January 2010
SH01 - Return of Allotment of shares 29 January 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
AP01 - Appointment of director 15 October 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 08 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 10 March 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 06 March 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 14 December 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2016 Outstanding

N/A

Debenture 21 October 2009 Fully Satisfied

N/A

Debenture 04 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.