Company NameS.M.J. Interiors Limited
Company StatusDissolved
Company Number03532159
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date28 February 2011 (13 years, 2 months ago)
Previous NameFendon Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGordon Geoffrey Hughes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(4 months after company formation)
Appointment Duration12 years, 7 months (closed 28 February 2011)
RoleInterior Contractors
Correspondence Address37 Burnsall Drive
Hough Drive
Widnes
Cheshire
WA8 4SE
Secretary NameJoyce Hughes
NationalityBritish
StatusClosed
Appointed20 July 1998(4 months after company formation)
Appointment Duration12 years, 7 months (closed 28 February 2011)
RoleInterior Contractors
Correspondence Address37 Burnsall Drive
Hough Green
Widnes
Cheshire
WA8 4SE
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressIdeal Corporate Solutions Ltd
112a0116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£107
Cash£479
Current Liabilities£171,999

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2010Return of final meeting of creditors (1 page)
29 November 2010Notice of final account prior to dissolution (1 page)
19 November 2004Registered office changed on 19/11/04 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page)
19 November 2004Registered office changed on 19/11/04 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page)
16 November 2004Appointment of a liquidator (1 page)
16 November 2004Appointment of a liquidator (1 page)
16 July 2004Order of court to wind up (1 page)
16 July 2004Order of court to wind up (1 page)
6 October 2003Return made up to 20/03/03; full list of members (6 pages)
6 October 2003Return made up to 20/03/03; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 August 2003Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
24 January 2003Return made up to 20/03/02; full list of members (6 pages)
24 January 2003Return made up to 20/03/02; full list of members (6 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
8 July 2001Return made up to 20/03/01; full list of members (6 pages)
8 July 2001Return made up to 20/03/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
30 May 2000Return made up to 20/03/00; full list of members (6 pages)
30 May 2000Return made up to 20/03/00; full list of members (6 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
6 February 2000Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2000Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 37 burnsall drive hough green widnes cheshire WA8 4SE (1 page)
26 January 2000Registered office changed on 26/01/00 from: 37 burnsall drive hough green widnes cheshire WA8 4SE (1 page)
24 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 March 1999Return made up to 20/03/99; full list of members (6 pages)
30 March 1999Return made up to 20/03/99; full list of members (6 pages)
12 August 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
12 August 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
4 August 1998Company name changed fendon LIMITED\certificate issued on 05/08/98 (2 pages)
4 August 1998Company name changed fendon LIMITED\certificate issued on 05/08/98 (2 pages)
20 March 1998Incorporation (12 pages)