Company NameSmoothcrest Limited
Company StatusDissolved
Company Number03141053
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameAnthony Phillip Magill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 22 June 1999)
RoleConsultant Designer
Correspondence Address3 Laburnum Cottages Pools Lane End
Smallwood
Sandbach
Cheshire
CW11 0XD
Secretary NameKenneth Grant Brodie
NationalityBritish
StatusClosed
Appointed01 December 1996(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 22 June 1999)
RoleChartered Accountant
Correspondence Address4 Sycamore Close
Mawdesley
Ormskirk
Lancashire
L40 2QR
Director NameMr Jacobus George Peter Van Der Feltz
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1996)
RoleRetired Company Secretary
Correspondence AddressThornycroft Hollies Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Secretary NameMr Jacobus George Peter Van Der Feltz
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1996)
RoleRetired Company Secretary
Correspondence AddressThornycroft Hollies Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCounty Chambers
6 Chestergate
Macclesfield
Cheshire
SK11 6BA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
21 January 1999Application for striking-off (1 page)
6 January 1998Return made up to 22/12/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1996New secretary appointed (1 page)
31 December 1996Secretary resigned (1 page)
12 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
17 February 1996Registered office changed on 17/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 December 1995Incorporation (24 pages)