Company NameS.M.L. Manpower Limited
Company StatusDissolved
Company Number04473306
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Mark Leys
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleEngineering Contractor
Correspondence AddressTan Y Coed Llanarmon Road
Ffynnon Y Berth
Llanferres
Denbighshire
CH7 5TA
Wales
Secretary NameKim Marie Hill
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTan Y Coed Llanarmon Road
Ffynnon Y Berth
Llanferres
Denbighshire
CH7 5TA
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressTan Y Coed Ffynnon Y Berth
Llanarmon Road
Llanferres
Denbighshire
CH7 5TA
Wales
ConstituencyClwyd West
ParishLlanarmon-yn-Ial
WardLlanarmon-yn-Ial/Llandegla

Financials

Year2014
Net Worth-£1,858
Cash£4
Current Liabilities£8,324

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2008Director's change of particulars / steven leys / 15/03/2008 (1 page)
3 April 2008Secretary's change of particulars / kim hill / 15/03/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from bryn goleu rhydymwyn road gwernaffield flintshire CH7 5DX (1 page)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 November 2007Registered office changed on 03/11/07 from: francis house humber place the marina hull north humberside HU1 1UD (1 page)
21 September 2007Return made up to 29/06/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 29/06/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 September 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 August 2003Return made up to 29/06/03; full list of members (6 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (15 pages)