Company NameSmall Accountant Limited
Company StatusDissolved
Company Number04018908
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jean Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Suite Lauren Court Wharf Road
Sale
Greater Manchester
M33 2AF
Director NameMr Michael Robert Swinburne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Suite Lauren Court Wharf Road
Sale
Greater Manchester
M33 2AF
Secretary NameMr Michael Robert Swinburne
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Suite Lauren Court Wharf Road
Sale
Greater Manchester
M33 2AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

1 at £1Jean Brown
50.00%
Ordinary
1 at £1Michael Robert Swinburne
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
9 September 2014Accounts made up to 31 December 2013 (3 pages)
9 September 2014Accounts made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 April 2013Accounts made up to 31 December 2012 (3 pages)
25 April 2013Accounts made up to 31 December 2012 (3 pages)
29 June 2012Accounts made up to 31 December 2011 (3 pages)
29 June 2012Accounts made up to 31 December 2011 (3 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
7 March 2011Accounts made up to 31 December 2010 (3 pages)
7 March 2011Accounts made up to 31 December 2010 (3 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mr Michael Robert Swinburne on 21 June 2010 (1 page)
22 June 2010Director's details changed for Mr Michael Robert Swinburne on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Jean Brown on 21 June 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Michael Robert Swinburne on 21 June 2010 (1 page)
22 June 2010Director's details changed for Mr Michael Robert Swinburne on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Jean Brown on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts made up to 31 December 2009 (3 pages)
17 March 2010Accounts made up to 31 December 2009 (3 pages)
18 August 2009Accounts made up to 31 December 2008 (3 pages)
18 August 2009Accounts made up to 31 December 2008 (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from c/o practicegrowth LTD kings court offices kings court railway street altrincham cheshire WA142RD (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o practicegrowth LTD kings court offices kings court railway street altrincham cheshire WA142RD (1 page)
18 February 2008Accounts made up to 31 December 2007 (3 pages)
18 February 2008Accounts made up to 31 December 2007 (3 pages)
31 October 2007Accounts made up to 31 December 2006 (3 pages)
31 October 2007Accounts made up to 31 December 2006 (3 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
6 September 2006Accounts made up to 31 December 2005 (3 pages)
6 September 2006Accounts made up to 31 December 2005 (3 pages)
4 July 2006Return made up to 21/06/06; full list of members (7 pages)
4 July 2006Return made up to 21/06/06; full list of members (7 pages)
4 November 2005Accounts made up to 31 December 2004 (3 pages)
4 November 2005Accounts made up to 31 December 2004 (3 pages)
29 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
27 June 2005Registered office changed on 27/06/05 from: practicegrowth LIMITED 2ND floor st james buildings 79 oxford street manchester lancashire M1 6FX (1 page)
27 June 2005Registered office changed on 27/06/05 from: practicegrowth LIMITED 2ND floor st james buildings 79 oxford street manchester lancashire M1 6FX (1 page)
19 August 2004Accounts made up to 31 December 2003 (3 pages)
19 August 2004Accounts made up to 31 December 2003 (3 pages)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
5 July 2003Accounts made up to 31 December 2002 (3 pages)
5 July 2003Accounts made up to 31 December 2002 (3 pages)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
8 July 2002Accounts made up to 31 December 2001 (3 pages)
8 July 2002Accounts made up to 31 December 2001 (3 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
1 November 2001Accounts made up to 31 December 2000 (3 pages)
1 November 2001Accounts made up to 31 December 2000 (3 pages)
10 August 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
30 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 June 2000Director resigned (2 pages)
27 June 2000Secretary resigned (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (1 page)
27 June 2000Secretary resigned (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Incorporation (12 pages)
21 June 2000Incorporation (12 pages)