About

Registered Number: 04856733
Date of Incorporation: 05/08/2003 (20 years and 9 months ago)
Company Status: Receivership
Registered Address: Burn Farm, Grains Bar, Oldham, OL1 4ST

 

Smith Developments Ltd was founded on 05 August 2003 and has its registered office in Oldham, it's status in the Companies House registry is set to "Receivership". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTNER, Alan 01 February 2010 - 1
SMITH, Ronald 05 August 2003 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2011
LQ01 - Notice of appointment of receiver or manager 15 December 2010
LQ01 - Notice of appointment of receiver or manager 15 December 2010
AR01 - Annual Return 01 October 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 20 August 2010
AA01 - Change of accounting reference date 26 February 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 03 November 2009
363a - Annual Return 29 August 2008
363s - Annual Return 28 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2006 Outstanding

N/A

Debenture 08 February 2006 Outstanding

N/A

Legal charge 08 February 2006 Outstanding

N/A

Legal charge 29 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.