Company NameJ Smylie (Birkenhead) Limited
DirectorsNigel Anthony Smylie and Sally Louise Smylie
Company StatusDissolved
Company Number01890591
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Nigel Anthony Smylie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimble Inn House Birkenhead Road
Hoylake
Wirral
Merseyside
L47 9RA
Director NameSally Louise Smylie
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThimble Inn House Birkenhead Road
Hoylake
Wirral
Merseyside
L47 9RA
Secretary NameSally Louise Smylie
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThimble Inn House Birkenhead Road
Hoylake
Wirral
Merseyside
L47 9RA
Director NameRobert Williams Asquith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1995)
RoleAccountant
Correspondence AddressMynydd Cors Goch
Llanbedrgoch
Gwynedd
LL76 8TZ
Wales
Director NameJoseph Roy Smylie
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1995)
RoleRetired
Correspondence AddressGlyn Afon
Foel Ferry Brynegencyn
Anglesey
Gwynedd
LL61 6TQ
Wales

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 November 2000Dissolved (1 page)
11 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
8 May 1996Liquidators statement of receipts and payments (6 pages)
2 May 1995Appointment of a voluntary liquidator (2 pages)
21 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 April 1995Statement of affairs (13 pages)
28 March 1995Registered office changed on 28/03/95 from: cleveland street birkenhead merseyside L41 4JW (1 page)