Birkenhead
Merseyside
CH41 5AS
Wales
Secretary Name | Mr David Harold Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mrs Jhanka Christine Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bleasdale Close Upton Merseyside CH49 6QL Wales |
Director Name | Mrs Jhanka Christine Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Bleasdale Close Upton Merseyside CH49 6QL Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,081 |
Cash | £5,093 |
Current Liabilities | £4,067 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (1 page) |
7 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 August 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mr David Harold Smith on 9 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr David Smith as a person with significant control on 9 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 March 2017 | Registered office address changed from 51 Hamilton Square Third Floor Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page) |
25 March 2017 | Registered office address changed from 51 Hamilton Square Third Floor Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Registered office address changed from 3 Bleasdale Close Upton Wirral CH49 6QL on 8 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Mr David Harold Smith on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr David Harold Smith on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Jhanka Smith as a director (1 page) |
8 April 2011 | Director's details changed for Mr David Harold Smith on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr David Harold Smith on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr David Harold Smith on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 3 Bleasdale Close Upton Wirral CH49 6QL on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 3 Bleasdale Close Upton Wirral CH49 6QL on 8 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Mr David Harold Smith on 8 April 2011 (1 page) |
8 April 2011 | Termination of appointment of Jhanka Smith as a director (1 page) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mrs Jhanka Christine Smith on 7 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Jhanka Christine Smith on 7 April 2010 (2 pages) |
5 July 2010 | Director's details changed for David Harold Smith on 7 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Jhanka Christine Smith on 7 April 2010 (2 pages) |
5 July 2010 | Director's details changed for David Harold Smith on 7 April 2010 (2 pages) |
5 July 2010 | Director's details changed for David Harold Smith on 7 April 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 May 2009 | Director appointed mrs jhanka christine smith (1 page) |
7 May 2009 | Director appointed mrs jhanka christine smith (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director jhanka smith (1 page) |
7 April 2008 | Appointment terminated director jhanka smith (1 page) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Memorandum and Articles of Association (7 pages) |
21 August 2007 | Memorandum and Articles of Association (7 pages) |
17 August 2007 | Company name changed david h smith associates LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed david h smith associates LIMITED\certificate issued on 17/08/07 (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
2 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (12 pages) |
7 April 2005 | Incorporation (12 pages) |