Company NameSmoke Company Limited
Company StatusDissolved
Company Number02844644
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameAlan Kenneth Gray Vickery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Windermere Drive
Alderley Edge
Cheshire
SK9 7UP
Secretary NameSteven Sykes
NationalityBritish
StatusClosed
Appointed01 September 2000(7 years after company formation)
Appointment Duration4 years, 4 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tatton Close
Northwich
Cheshire
CW9 8FD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRosemary Jean Vickery
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Holt
Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7UL
Secretary NameMr Philip Vickers
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years after company formation)
Appointment Duration3 years (resigned 31 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameSteven Sykes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tatton Close
Northwich
Cheshire
CW9 8FD

Location

Registered AddressBridge House
5a Ashton Road
Bredbury Stockport
Cheshire
SK6 2QN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
20 October 2003Registered office changed on 20/10/03 from: bridge house 5A ashton road bredbury stockport SK6 2QN (1 page)
19 October 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(6 pages)
18 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 May 2003Ad 01/03/03-01/03/03 £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2003Accounts for a dormant company made up to 30 September 2001 (1 page)
22 November 2002Director resigned (1 page)
17 September 2002Return made up to 26/07/02; full list of members (8 pages)
1 October 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Return made up to 13/08/00; full list of members (7 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 September 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
4 October 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
14 September 1998Secretary resigned (1 page)
21 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
20 November 1997Return made up to 13/08/97; no change of members (4 pages)
18 September 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
7 October 1996Return made up to 13/08/96; full list of members (5 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 May 1996Registered office changed on 29/05/96 from: bridge house fitzroy street ashton under lyne lancashire OL7 0JP (1 page)
8 September 1995New secretary appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
7 September 1995Return made up to 13/08/95; no change of members (4 pages)