Binfield
Bracknell
Berkshire
RG42 4DY
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Closed |
Appointed | 13 May 2015(15 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2015(15 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr John Fraser Grant Willox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2015(15 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2015(15 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr Christopher John Gill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 May 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Queen Annes 47 West Street, Oundle Peterborough PE8 4EJ |
Secretary Name | Fredarica Ferrigno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Emmett Cottage Valley Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LG |
Secretary Name | Janice Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2006) |
Role | Personnel Officer |
Correspondence Address | Applegate Cottage Studridge Lane Speen Bucks HP27 0SA |
Secretary Name | Mrs Hilary Laura Cemm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Personnel Manager |
Correspondence Address | 7 Alyngton Northchurch Berkhamsted Hertfordshire HP4 3XP |
Secretary Name | Patricia Margaret Ward Presland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | Beechlands Honor End Lane Prestwood Great Missenden Bucks HP16 9QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
1 at £1 | Bm Trada Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Second filing of AP01 previously delivered to Companies House
|
6 October 2015 | Second filing of AP01 previously delivered to Companies House
|
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Patricia Margaret Ward Presland as a secretary on 13 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Chiltern House Stocking Lane, Hughenden Valley, High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015
|
21 May 2015 | Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015
|
21 May 2015 | Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages) |
21 May 2015 | Registered office address changed from Chiltern House Stocking Lane, Hughenden Valley, High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Patricia Margaret Ward Presland as a secretary on 13 May 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary hilary cemm (1 page) |
7 May 2008 | Appointment terminated secretary hilary cemm (1 page) |
7 May 2008 | Secretary appointed patricia margaret ward presland (2 pages) |
7 May 2008 | Secretary appointed patricia margaret ward presland (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 August 2000 | Company name changed smartmodern LIMITED\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed smartmodern LIMITED\certificate issued on 23/08/00 (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
23 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
15 May 2000 | Incorporation (13 pages) |
15 May 2000 | Incorporation (13 pages) |