Smoke Hall Lane
Winsford
Cheshire
CW7 3BE
Director Name | Ronald Malcolm Taylor |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(39 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2004) |
Role | Sales Director |
Correspondence Address | Spen Green Farm Spen Green Smallwood Sandbach Cheshire CW11 2UZ |
Director Name | Mr Alan West Jenkins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1998) |
Role | Timber Importer |
Correspondence Address | Prestbury House Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Michael Archdale Smee |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2002) |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | Gosland Green Farm Birds Lane Bunbury Cheshire CW6 9PY |
Secretary Name | Stewart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Place Hartford Northwich Cheshire CW8 2PW |
Director Name | Natalie Lloyd-Smee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 4 Ardenbrook Rise Prestbury Macclesfield Cheshire SK10 4GD |
Registered Address | - Winsford Sawmills Smoke Hall Lane Winsford Cheshire CW7 3BE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
100k at £1 | Smee Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Michael Archdale Smee 0.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 November 2011 | Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages) |
8 November 2011 | Termination of appointment of Stewart Williams as a secretary (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 November 2009 | Registered office address changed from Harold Sharp, Holland House 1- 5 Oakfield Sale Cheshire M33 6TT on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
9 May 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
13 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: smoke hall lane winsford cheshire CW7 3BE (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
6 October 2004 | Director resigned (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
18 December 2003 | Return made up to 12/10/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
23 September 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 April 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members
|
7 February 2001 | Full accounts made up to 31 July 2000 (12 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
26 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
18 September 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
17 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
18 February 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
6 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Accounts for a medium company made up to 31 July 1995 (14 pages) |
6 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
4 September 1951 | Incorporation (15 pages) |