Company NameSmash And Cash Limited
Company StatusDissolved
Company Number05849498
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Directors

Director NameTheresa Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2010)
RoleManager
Correspondence AddressHillside Farm
Boundary Road
Bidston
Wirral
CH43 9QZ
Wales
Secretary NameTheresa Dixon
NationalityBritish
StatusClosed
Appointed06 October 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2010)
RoleManager
Correspondence AddressHillside Farm
Boundary Road
Bidston
Wirral
CH43 9QZ
Wales
Director NameKerry Dixon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2010)
RoleManager
Correspondence AddressFlat 3 12 Vyner Road South
Prenton
Wirral
CH43 7PR
Wales
Secretary NameKerry Dixon
NationalityBritish
StatusClosed
Appointed09 October 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2010)
RoleManager
Correspondence AddressFlat 3 12 Vyner Road South
Prenton
Wirral
CH43 7PR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameVeronica Joan Chung
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Rake Lane
Upton
Wirral
Merseyside
CH49 0UT
Wales
Director NameDavid McLeary
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Temple Road
Prenton
Wirral
CH43 9JZ
Wales
Secretary NameVeronica Joan Chung
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Rake Lane
Upton
Wirral
Merseyside
CH49 0UT
Wales
Director NameGraham Horne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2006)
RoleManager
Correspondence Address7 Trinity Street
Birkenhead
Merseyside
CH41 4HJ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House, 56 Hamilton
Street, Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Incorporation (12 pages)
16 June 2006Incorporation (12 pages)