Company NameSmaug Limited
Company StatusDissolved
Company Number04890845
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roger Allan Dixon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mossbrook Drive
Cottam
Preston
Lancashire
PR4 0AR
Secretary NameMr Philip Alan Dabner
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandiway
Meols
Wirral
Merseyside
CH47 6AJ
Wales
Director NameMr Philip Alan Dabner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandiway
Meols
Wirral
Merseyside
CH47 6AJ
Wales
Director NameStephen James Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Hampton Chase
Prenton
Wirral
CH43 9HE
Wales

Location

Registered AddressUnit 39 Wirral Business Park
Dock Road
Birkenhead
Wirral
CH41 1JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Completion of winding up (1 page)
18 June 2009Order of court to wind up (3 pages)
13 November 2008Order of court to wind up (2 pages)
7 November 2008Order of court to wind up (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 October 2006Nc inc already adjusted 12/09/05 (1 page)
13 October 2006Ad 12/09/05--------- £ si 822@1=822 £ ic 99/921 (5 pages)
13 October 2006Statement of rights attached to allotted shares (1 page)
13 October 2006Statement of rights attached to allotted shares (1 page)
7 August 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 July 2006Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Incorporation (13 pages)