Company NameSmiths Publishing Limited
Company StatusDissolved
Company Number07416027
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Kevin Cunliffe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Brocklehurst Drive
Prestbury
Cheshire
SK10 4JD
Director NameMrs Samantha Ann Cunliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Brocklehurst Drive
Prestbury
Cheshire
SK10 4JD
Secretary NameMrs Samantha Anne Cunliffe
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Brocklehurst Drive
Prestbury
Cheshire
SK10 4JD

Contact

Websitewww.nhsfleetmanagement.co.uk
Telephone01625 442777
Telephone regionMacclesfield

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£159
Cash£18
Current Liabilities£40,758

Accounts

Latest Accounts22 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 April 2014Delivered on: 23 April 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding
6 September 2012Delivered on: 8 September 2012
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2019Liquidators' statement of receipts and payments to 6 August 2019 (16 pages)
5 October 2018Liquidators' statement of receipts and payments to 6 August 2018 (15 pages)
25 August 2017Registered office address changed from 11 Brocklehurst Drive Prestbury Cheshire SK10 4JD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 11 Brocklehurst Drive Prestbury Cheshire SK10 4JD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 August 2017 (2 pages)
22 August 2017Appointment of a voluntary liquidator (1 page)
22 August 2017Statement of affairs (8 pages)
22 August 2017Appointment of a voluntary liquidator (1 page)
22 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
(1 page)
22 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
(1 page)
22 August 2017Statement of affairs (8 pages)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Current accounting period extended from 22 April 2017 to 30 September 2017 (1 page)
22 June 2017Current accounting period extended from 22 April 2017 to 30 September 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 22 April 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 22 April 2016 (8 pages)
1 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 22 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 22 April 2015 (8 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 22 April 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 22 April 2014 (8 pages)
11 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
23 April 2014Registration of charge 074160270002 (13 pages)
23 April 2014Registration of charge 074160270002 (13 pages)
21 February 2014Total exemption small company accounts made up to 22 April 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 22 April 2013 (8 pages)
3 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
14 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2012Total exemption small company accounts made up to 22 April 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 22 April 2012 (8 pages)
12 April 2012Current accounting period extended from 31 October 2011 to 22 April 2012 (1 page)
12 April 2012Current accounting period extended from 31 October 2011 to 22 April 2012 (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2010Incorporation (24 pages)
22 October 2010Incorporation (24 pages)