Company NameDavid Smethurst Limited
Company StatusDissolved
Company Number04463137
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Smethurst
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2002(2 months after company formation)
Appointment Duration5 years (closed 04 September 2007)
RoleBuilder
Correspondence Address42 Shrewsbury Road
Prenton
Wirral
CH43 2HZ
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed18 August 2002(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 2004)
RoleBusiness Consultant
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusResigned
Appointed14 August 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2006)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address42 Shrewsbury Road
Prenton
Wirral
CH43 2HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2006Registered office changed on 29/09/06 from: 35 market street hoylake wirral CH47 2BG (1 page)
29 September 2006Secretary resigned (1 page)
17 February 2006Secretary's particulars changed (1 page)
6 July 2005Return made up to 18/06/05; full list of members (5 pages)
30 March 2005Director's particulars changed (1 page)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
17 February 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
23 June 2003Return made up to 18/06/03; full list of members (6 pages)
13 June 2003Registered office changed on 13/06/03 from: 35 market street hoylake wirral CH47 2BG (1 page)
27 May 2003Registered office changed on 27/05/03 from: 42 shrewsbury road prenton birkenhead CH43 2HZ (1 page)
17 October 2002New director appointed (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
24 September 2002Ad 18/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 June 2002Incorporation (12 pages)