Company NameNigel Martin-Smith Management Limited
Company StatusDissolved
Company Number02841062
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Martin-Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(3 days after company formation)
Appointment Duration9 years, 6 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Bank Farm Sunbank Lane
Ringway
Hale
Cheshire
WA15 0QA
Secretary NameSheila Tollitt
NationalityBritish
StatusClosed
Appointed09 September 1996(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address50 Sunbank Lane
Ringway
Altrincham
Cheshire
WA15 0QA
Secretary NameChai Ying Yau
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration2 months (resigned 04 October 1993)
RoleSecretary
Correspondence Address8 Wyverne Road
Chorlton
Manchester
M21 0XR
Secretary NameOlive Smith
NationalityBritish
StatusResigned
Appointed04 October 1993(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 1996)
RoleSecretary
Correspondence Address12 Grange Crescent
Urmston
Manchester
M41 9HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address54 Princess Street
Manchester
Lancashire
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,123
Current Liabilities£50,232

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
29 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000Registered office changed on 09/02/00 from: 41 south king street manchester M2 6DE (1 page)
6 September 1999Return made up to 30/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 September 1998Return made up to 30/07/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 September 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 May 1995Registered office changed on 26/05/95 from: lloyd piggott blackfriars house parsonage manchester.M3 2JA (1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)