Company NameSMEE Profiles Limited
Company StatusDissolved
Company Number02587525
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NamesPrestbury House Investments Limited and Winsford Sawmills Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(15 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmoke Hall Lane
Winsford
Cheshire
CW7 3BE
Director NameMr Alan West Jenkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1998)
RoleTimber Importer
Correspondence AddressPrestbury House
Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2002)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Secretary NameStewart Williams
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameNatalie Lloyd-Smee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address4 Ardenbrook Rise
Prestbury
Macclesfield
Cheshire
SK10 4GD

Contact

Websitewww.winsfordsawmills.co.uk
Telephone01455 209121
Telephone regionHinckley

Location

Registered AddressSmoke Hall Lane
Winsford
Cheshire
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

10k at £1Smee Holdings LTD
99.99%
Ordinary
1 at £1Michael A. Smee
0.01%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(3 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 August 2012Termination of appointment of Stewart Williams as a secretary (1 page)
23 August 2012Termination of appointment of Stewart Williams as a secretary (1 page)
23 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Michael Archdale Smee on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Michael Archdale Smee on 1 January 2012 (2 pages)
23 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Michael Archdale Smee on 1 January 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 December 2010Company name changed winsford sawmills LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
14 December 2010Company name changed winsford sawmills LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Change of name notice (2 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
24 April 2009Return made up to 01/03/09; full list of members (3 pages)
24 April 2009Return made up to 01/03/09; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Location of debenture register (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
23 March 2006Return made up to 01/03/06; full list of members (2 pages)
23 March 2006Return made up to 01/03/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
27 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
7 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
18 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
23 March 2003Return made up to 01/03/03; full list of members (6 pages)
23 March 2003Return made up to 01/03/03; full list of members (6 pages)
22 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
22 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 April 2002Accounts for a small company made up to 31 July 2001 (4 pages)
8 April 2002Accounts for a small company made up to 31 July 2001 (4 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2001Return made up to 01/03/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 March 2000Return made up to 01/03/00; full list of members (6 pages)
15 March 2000Return made up to 01/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
12 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
13 March 1997Return made up to 01/03/97; no change of members (4 pages)
13 March 1997Return made up to 01/03/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 May 1996Return made up to 01/03/96; full list of members (6 pages)
30 May 1996Return made up to 01/03/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)