Company NameSmith & Smith Developments Limited
Company StatusDissolved
Company Number05703982
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid John Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 week after company formation)
Appointment Duration7 years, 9 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Street
Stockton Heath
Warrington
Cheshire
WA4 6LP
Director NamePeter Morris Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wainfleet Road
Burgh Le Marsh
Skegness
Lincolnshire
PE24 5ED
Secretary NameCaroline Anne Smith
NationalityBritish
StatusResigned
Appointed16 February 2006(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address28 Wainfleet Road
Burgh Le Marsh
Skegness
Lincolnshire
PE24 5ED
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
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 £1David John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£14,413
Cash£57
Current Liabilities£14,161

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Termination of appointment of Peter Morris Smith as a director on 1 June 2013 (2 pages)
11 June 2013Termination of appointment of Caroline Smith as a secretary (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Termination of appointment of Peter Smith as a director (2 pages)
11 June 2013Termination of appointment of Caroline Anne Smith as a secretary on 1 June 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(5 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(5 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(5 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter Morris Smith on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David John Smith on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Morris Smith on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter Morris Smith on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David John Smith on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David John Smith on 8 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (3 pages)
2 March 2009Return made up to 09/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 February 2008Return made up to 09/02/08; full list of members (2 pages)
15 February 2008Return made up to 09/02/08; full list of members (2 pages)
6 December 2007Accounts made up to 28 February 2007 (2 pages)
6 December 2007Accounts made up to 28 February 2007 (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 09/02/07; full list of members (2 pages)
20 March 2007Return made up to 09/02/07; full list of members (2 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
9 February 2006Incorporation (11 pages)
9 February 2006Incorporation (11 pages)