Company NameThe Smile Place Limited
Company StatusDissolved
Company Number04148975
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date5 May 2015 (9 years ago)
Previous NameAltcom 285 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr Anthony Crystal
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 05 May 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address264 Barlow Moor Road
Chorlton
Manchester
Lancashire
M21 8HA
Secretary NameMrs Dinah Selma Crystal
NationalityBritish
StatusClosed
Appointed04 April 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 05 May 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address264 Barlow Moor Road
Chorlton
Manchester
Lancashire
M21 8HA
Director NameMr Howard Selwyn Hymanson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(2 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressWhite Gables 13 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.thesmileplace.co.uk

Location

Registered Address264 Barlow Moor Road
Chorlton
Manchester
Lancashire
M21 8HA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Dr Anthony Crystal
100.00%
Ordinary

Financials

Year2014
Net Worth£2,986
Cash£521
Current Liabilities£780

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Mrs Dinah Selma Crystal on 26 January 2010 (1 page)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Dr Anthony Crystal on 26 January 2010 (2 pages)
17 February 2010Secretary's details changed for Mrs Dinah Selma Crystal on 26 January 2010 (1 page)
17 February 2010Director's details changed for Dr Anthony Crystal on 26 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 26/01/09; no change of members (10 pages)
23 February 2009Return made up to 26/01/09; no change of members (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
7 January 2009Registered office changed on 07/01/2009 from c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
11 March 2008Return made up to 26/01/08; no change of members (6 pages)
11 March 2008Return made up to 26/01/08; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 26/01/07; full list of members (6 pages)
26 February 2007Return made up to 26/01/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 26/01/06; full list of members (6 pages)
17 February 2006Return made up to 26/01/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
18 February 2004Registered office changed on 18/02/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
18 February 2004Registered office changed on 18/02/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 February 2004Return made up to 26/01/04; full list of members (6 pages)
5 February 2004Return made up to 26/01/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
25 February 2003Return made up to 26/01/03; full list of members (7 pages)
25 February 2003Return made up to 26/01/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 May 2002Return made up to 26/01/02; full list of members (6 pages)
15 May 2002Return made up to 26/01/02; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
10 April 2001Memorandum and Articles of Association (15 pages)
10 April 2001Memorandum and Articles of Association (15 pages)
3 April 2001Company name changed altcom 285 LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed altcom 285 LIMITED\certificate issued on 03/04/01 (2 pages)
26 January 2001Incorporation (20 pages)
26 January 2001Incorporation (20 pages)