Winstanley Road Garswood
Ashton In Makerfield Wigan
Greater Manchester
WN4 0UU
Secretary Name | Jean Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 23 years, 11 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oriel Road Ashton In Makerfield Wigan Lancashire WN4 9RQ |
Director Name | Jean Jackson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 12 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oriel Road Ashton In Makerfield Wigan Lancashire WN4 9RQ |
Director Name | Natalie Jane Chapman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 October 2011) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Springfield Avenue Grappenhall Warrington Cheshire WA4 2NW |
Director Name | David Horne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2008) |
Role | Contracts Director |
Correspondence Address | 4 Water Meadows Bolton Road Oakdale Blackburn Lancashire BB2 4UJ |
Website | www.smethurstelectrical.co.uk |
---|
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
640 at £1 | David Malcolm Smethurst 64.00% Ordinary |
---|---|
250 at £1 | Natalie Jane Chapman 25.00% Ordinary |
110 at £1 | Jean Jackson 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,124 |
Cash | £7,061 |
Current Liabilities | £85,012 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (15 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 27 April 2015 (15 pages) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (15 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 31 July 2014 (15 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 31 July 2014 (15 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 31 July 2014 (15 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 31 July 2013 (14 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 31 July 2013 (14 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 31 July 2013 (14 pages) |
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
25 July 2012 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 25 July 2012 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 November 2011 | Termination of appointment of Natalie Chapman as a director (1 page) |
9 November 2011 | Termination of appointment of Natalie Chapman as a director (1 page) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 February 2011 | Registered office address changed from Minerva House 5 Chorley New Rd Bolton BL1 4QR on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Minerva House 5 Chorley New Rd Bolton BL1 4QR on 10 February 2011 (1 page) |
29 September 2010 | Director's details changed for Jean Jackson on 20 September 2010 (2 pages) |
29 September 2010 | Director's details changed for David Malcolm Smethurst on 20 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Jean Jackson on 20 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for David Malcolm Smethurst on 20 September 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 November 2009 | Director's details changed for Natalie Jane Jones on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Natalie Jane Jones on 24 November 2009 (2 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 October 2008 | Return made up to 20/09/08; change of members
|
17 October 2008 | Return made up to 20/09/08; change of members
|
26 June 2008 | Appointment terminate, director david horne logged form (1 page) |
26 June 2008 | Appointment terminate, director david horne logged form (1 page) |
30 April 2008 | Appointment terminated director david horne (1 page) |
30 April 2008 | Appointment terminated director david horne (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 October 2007 | Return made up to 20/09/07; no change of members
|
4 October 2007 | Return made up to 20/09/07; no change of members
|
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members
|
6 October 2006 | Return made up to 20/09/06; full list of members
|
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members
|
27 September 2005 | Return made up to 20/09/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (9 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (9 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (9 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (9 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
25 September 2000 | Return made up to 20/09/00; full list of members
|
25 September 2000 | Return made up to 20/09/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members
|
5 October 1999 | Return made up to 20/09/99; full list of members
|
11 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
23 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 October 1996 | Return made up to 20/09/96; full list of members
|
1 October 1996 | Return made up to 20/09/96; full list of members
|
11 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
26 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 October 1990 | Ad 31/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 October 1990 | Ad 31/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |