About

Registered Number: 04121784
Date of Incorporation: 08/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: New Britannia Trading Estate New Road, Buxworth, High Peak, Derbyshire, SK23 7NH

 

Based in High Peak, Derbyshire, Smith Contractors & Daughters Ltd was registered on 08 December 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Kbs Corporate Services Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KBS CORPORATE SERVICES LIMITED 01 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 09 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AP04 - Appointment of corporate secretary 03 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 04 January 2008
353 - Register of members 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.