Company NameSmile.co.uk Limited
Company StatusDissolved
Company Number02968968
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous NamePaperadvice Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Michael Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 28 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameKathrine Jane Bancroft
StatusClosed
Appointed19 July 2010(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 28 May 2013)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Alan Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 2002)
RoleChartered Accountant
Correspondence Address2 Dunedin Road
Greenmount
Bury
Lancashire
BL8 4EX
Director NameMr Roger Lionel King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1997)
RoleAccountant
Correspondence Address56 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Secretary NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameStephen Allen Carter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1999)
RoleAccountant/Banker
Correspondence AddressLea End Farm
Stubbins Lane
Chinley
High Peak
SK23 6EB
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NamePaul Wilson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2004)
RoleChartered Accountant
Correspondence Address3 Bankside Road
Didsbury
Manchester
M20 5QE
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 November 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameJoanne Susan Harvey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2007)
RoleAccountant
Correspondence Address6 Linden Road
Didsbury
Manchester
Lancashire
M20 2QJ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Co-operative Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
4 January 2013Termination of appointment of Christopher Mack as a director (1 page)
4 January 2013Termination of appointment of Christopher James Mack as a director on 18 April 2012 (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(6 pages)
1 May 2012Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
7 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
19 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
19 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
11 May 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
11 May 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
25 January 2010Termination of appointment of Peter Kerns as a director (1 page)
25 January 2010Termination of appointment of Peter Kerns as a director (1 page)
28 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 July 2009Accounts made up to 10 January 2009 (3 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
11 August 2008Accounts made up to 12 January 2008 (3 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
13 July 2007Return made up to 01/06/07; full list of members (2 pages)
13 July 2007Return made up to 01/06/07; full list of members (2 pages)
22 March 2007Accounts made up to 13 January 2007 (4 pages)
22 March 2007Accounts made up to 13 January 2007 (4 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/05/2023 under section 1088 of the Companies Act 2006
(1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Accounts made up to 14 January 2006 (4 pages)
1 June 2006Accounts made up to 14 January 2006 (4 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
25 June 2005Return made up to 01/06/05; full list of members (2 pages)
25 June 2005Return made up to 01/06/05; full list of members (2 pages)
22 June 2005Accounts made up to 8 January 2005 (4 pages)
22 June 2005Accounts made up to 8 January 2005 (4 pages)
22 June 2005Accounts made up to 8 January 2005 (4 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
29 June 2004Return made up to 01/06/04; full list of members (5 pages)
29 June 2004Return made up to 01/06/04; full list of members (5 pages)
6 February 2004Accounts made up to 10 January 2004 (4 pages)
6 February 2004Accounts made up to 10 January 2004 (4 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
21 July 2003Accounts made up to 11 January 2003 (4 pages)
21 July 2003Accounts made up to 11 January 2003 (4 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (3 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
17 June 2002Accounts made up to 12 January 2002 (4 pages)
17 June 2002Accounts made up to 12 January 2002 (4 pages)
29 August 2001Accounts made up to 13 January 2001 (4 pages)
29 August 2001Accounts made up to 13 January 2001 (4 pages)
3 July 2001Return made up to 01/06/01; no change of members (5 pages)
3 July 2001Return made up to 01/06/01; no change of members (5 pages)
2 October 2000Accounts made up to 8 January 2000 (4 pages)
2 October 2000Accounts made up to 8 January 2000 (4 pages)
2 October 2000Accounts made up to 8 January 2000 (4 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
22 September 1999Company name changed paperadvice LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed paperadvice LIMITED\certificate issued on 23/09/99 (2 pages)
30 June 1999Accounts made up to 9 January 1999 (4 pages)
30 June 1999Accounts made up to 9 January 1999 (4 pages)
30 June 1999Accounts made up to 9 January 1999 (4 pages)
28 June 1999Return made up to 01/06/99; no change of members (5 pages)
28 June 1999Return made up to 01/06/99; no change of members (5 pages)
16 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
19 June 1998Return made up to 01/06/98; full list of members (6 pages)
19 June 1998Return made up to 01/06/98; full list of members (6 pages)
8 June 1998Accounts made up to 10 January 1998 (4 pages)
8 June 1998Accounts made up to 10 January 1998 (4 pages)
7 July 1997New director appointed (1 page)
7 July 1997New director appointed (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
27 June 1997Accounts made up to 11 January 1997 (4 pages)
27 June 1997Accounts made up to 11 January 1997 (4 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Full accounts made up to 13 January 1996 (7 pages)
9 July 1996Full accounts made up to 13 January 1996 (7 pages)
18 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 June 1996Return made up to 01/06/96; full list of members (6 pages)
21 September 1995Return made up to 16/09/95; full list of members (12 pages)
21 September 1995Return made up to 16/09/95; full list of members (6 pages)