Company NameStatuesque UK Limited
Company StatusDissolved
Company Number03696266
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameGeoffrey Smith Consultants Limited

Business Activity

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

Directors

Director NameGeoffrey John Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 21 December 2004)
RoleHair Consultant
Correspondence Address6 Redacre
Poynton
Cheshire
SK12 1DB
Secretary NameGillian Heather Smith
NationalityBritish
StatusClosed
Appointed27 January 1999(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address6 Redacre
Off Towers Road
Poynton
Cheshire
SK12 1DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6-7 School Street Trading
Estate Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,600
Cash£2,497
Current Liabilities£20,325

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2004Registered office changed on 10/09/04 from: unit 15 school street trading estate hazel grove stockport cheshire SK7 4RA (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
29 April 2004Return made up to 15/01/04; full list of members (5 pages)
16 December 2003Company name changed geoffrey smith consultants limit ed\certificate issued on 16/12/03 (2 pages)
21 February 2003Return made up to 15/01/03; full list of members (6 pages)
18 December 2002Registered office changed on 18/12/02 from: 6 redacre poynton stockport cheshire SK12 1DB (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 15/01/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 March 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1999Memorandum and Articles of Association (9 pages)
9 February 1999Company name changed innerimport LIMITED\certificate issued on 10/02/99 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1999Incorporation (13 pages)