Company NameSm Land & Property Services Limited
Company StatusDissolved
Company Number05297103
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Philip Mason
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Northwich Road
Lower Stretton
Warrington
Cheshire
WA4 4PF
Secretary NameGwen Mason
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Philip Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£405
Current Liabilities£873

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
(4 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Director's details changed for Simon Philip Mason on 27 November 2009 (2 pages)
11 December 2009Director's details changed for Simon Philip Mason on 27 November 2009 (2 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Return made up to 26/11/07; full list of members (3 pages)
27 May 2008Return made up to 26/11/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2006Return made up to 26/11/06; full list of members (2 pages)
11 December 2006Return made up to 26/11/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 26/11/05; full list of members (2 pages)
9 January 2006Return made up to 26/11/05; full list of members (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
26 November 2004Incorporation (12 pages)
26 November 2004Incorporation (12 pages)