Company NameS.M.F. Consultancy Limited
Company StatusDissolved
Company Number02838242
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Fidler
NationalityBritish
StatusClosed
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address39 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameStella Maria Fidler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 11 March 2003)
RoleAccountant
Correspondence Address39 Chew Brook Drive
Greenfield
Oldham
OL3 7PD
Director NameStella Maria Fidler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleBusiness Services Consultant
Correspondence Address4 Maple Way
Cranfield
Bedfordshire
MK43 0DY
Director NameJohn Fidler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 October 1997)
RoleSystems Consultant
Correspondence Address4 Maple Way
Cranfield
Bedford
MK43 0DY

Location

Registered Address39 Chew Brook Drive
Greenfield
Oldham
OL3 7DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,540
Cash£3,496
Current Liabilities£1,021

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
20 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 September 2000Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 September 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Return made up to 21/07/97; full list of members (6 pages)
28 July 1997Registered office changed on 28/07/97 from: 4 maple way cranfield bedfordshire MK43 odw (1 page)
28 July 1997Director resigned (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 October 1996New director appointed (2 pages)
4 October 1996Return made up to 21/07/96; no change of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 September 1995Return made up to 21/07/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 30 June 1994 (5 pages)