About

Registered Number: 03122314
Date of Incorporation: 06/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 6 months ago)
Registered Address: Brunel Road, Macclesfield, Cheshire, SK11 0TA

 

Having been setup in 1995, Smiths Office Furniture Ltd have registered office in Cheshire. The companies directors are listed as Thomas, Christine Francis, Clapton, David Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPTON, David Andrew 01 July 1996 27 September 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christine Francis 29 October 2001 27 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 31 August 2016
TM01 - Termination of appointment of director 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
MR04 - N/A 15 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AUD - Auditor's letter of resignation 04 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 11 January 2000
363s - Annual Return 03 December 1999
363a - Annual Return 11 January 1999
AA - Annual Accounts 29 September 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 17 November 1997
363a - Annual Return 26 January 1997
225 - Change of Accounting Reference Date 29 November 1996
288 - N/A 08 August 1996
395 - Particulars of a mortgage or charge 20 January 1996
NEWINC - New incorporation documents 06 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2004 Fully Satisfied

N/A

Fixed and floating charge 12 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.