Company NameSMQ Ltd.
Company StatusDissolved
Company Number03351278
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)
Previous NameOptionprime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSteve McGlynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 07 September 2004)
RoleEngineer
Correspondence Address12 Clifford Road
Penketh
Warrington
Cheshire
WA5 2JR
Secretary NameSandra McGlynn
NationalityBritish
StatusClosed
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address12 Clifford Road
Penketh
Warrington
Cheshire
WA5 2JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,023
Cash£10,712
Current Liabilities£950

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2004Application for striking-off (1 page)
22 April 2003Return made up to 11/04/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 May 2000Return made up to 11/04/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 12 clifford road penketh warrington cheshire WA5 2JR (1 page)
15 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 April 1999Return made up to 11/04/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 June 1998Registered office changed on 19/06/98 from: 12 clifford road penketh warrington cheshire WA5 2JR (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Return made up to 11/04/98; full list of members (6 pages)
22 September 1997Registered office changed on 22/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1997Ad 13/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 May 1997Memorandum and Articles of Association (8 pages)
12 May 1997Company name changed optionprime LIMITED\certificate issued on 13/05/97 (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
11 April 1997Incorporation (9 pages)