Company NameS.M.J. Ceilings & Floors Limited
Company StatusDissolved
Company Number02702089
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Geoffrey Hughes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(1 month after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Farndale Close
Great Sankey
Warrington
Cheshire
WA5 3FX
Secretary NameMiss Karin Lawton
NationalityBritish
StatusCurrent
Appointed06 May 1992(1 month after company formation)
Appointment Duration31 years, 12 months
RoleAdmin Clerk
Correspondence Address7 Farndale Close
Great Sankey
Warrington
Cheshire
WA5 3FX
Director NameMr John Michael Oughton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(9 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleSuspended Ceiling Fixer
Correspondence AddressFlat 2 Conifer House
Bourne Street
Wilmslow
Cheshire
SK9 5HD
Director NameSteven Tunnah
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(9 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleSuspended Ceiling Fixer
Correspondence Address12 Poolfield Close
Radcliffe
Bolton
Lancashire
M26 3UE
Director NameMr John Martin Lloyd Owen
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address10 Fieldton Road
Liverpool
Merseyside
L11 9AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,680
Current Liabilities£133,247

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Liquidators statement of receipts and payments (6 pages)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (6 pages)
5 April 2000Liquidators statement of receipts and payments (6 pages)
13 October 1999Liquidators statement of receipts and payments (7 pages)
29 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1998Statement of affairs (7 pages)
29 September 1998Appointment of a voluntary liquidator (2 pages)
9 September 1998Registered office changed on 09/09/98 from: shell green house gorsey lane widnes cheshire WA8 0XY (1 page)
22 July 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1998Registered office changed on 08/06/98 from: 51 malvern close great sankey warrington cheshire WA5 3QA (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 March 1996Return made up to 31/03/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 March 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1995Particulars of mortgage/charge (3 pages)