Company NameSJM Design Services Limited
DirectorSteven John McKie
Company StatusDissolved
Company Number03365337
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameSteven John McKie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(1 day after company formation)
Appointment Duration26 years, 12 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Conway Avenue
Winsford
Cheshire
CW7 1LJ
Secretary NameAlexander George Nick McKie
NationalityBritish
StatusCurrent
Appointed07 May 1997(1 day after company formation)
Appointment Duration26 years, 12 months
RoleEngineer
Correspondence Address48 Aston Avenue
Winsford
Cheshire
CW7 2HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Isherwood & Co
15 London Road
Stockton Heath
Warrington
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth-£15,637
Current Liabilities£16,907

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 September 2005Dissolved (1 page)
10 February 2004Order of court to wind up (3 pages)
4 November 2003Voluntary strike-off action has been suspended (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
9 May 2002Return made up to 06/05/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 May 2001Return made up to 06/05/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 May 2000Return made up to 06/05/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 May 1999Return made up to 06/05/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 May 1998Return made up to 06/05/98; full list of members (6 pages)
10 December 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
6 May 1997Incorporation (10 pages)