Company NameSMS Services Limited
DirectorMark Anthony Minns
Company StatusDissolved
Company Number04203561
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Previous NameMuirdown Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Anthony Minns
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months
RoleBlaster
Correspondence Address16 Tennyson Street
Grimsby
North East Lincolnshire
DN31 1RJ
Secretary NameAPR Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 June 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 11 months
Correspondence Address107 Cleethorpe Road
Grimsby
South Humberside
DN31 3ER
Director NameSteven Austin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2002)
RoleBlaster
Correspondence Address22 Gilbey Road
Grimsby
North East Lincolnshire
DN31 2RN
Director NameJohn David Cliff
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2001)
RoleAccountant
Correspondence AddressZirl Lodge Humberston Road
Tetney
Grimsby
North East Lincolnshire
DN36 5NG
Secretary NameSteven Austin
NationalityBritish
StatusResigned
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 01 June 2005)
RoleBlaster
Correspondence Address22 Gilbey Road
Grimsby
North East Lincolnshire
DN31 2RN
Secretary NameJohn David Cliff
NationalityBritish
StatusResigned
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2001)
RoleAccountant
Correspondence AddressZirl Lodge Humberston Road
Tetney
Grimsby
North East Lincolnshire
DN36 5NG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Liquidators statement of receipts and payments (5 pages)
19 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
16 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2006Appointment of a voluntary liquidator (1 page)
16 March 2006Statement of affairs (5 pages)
20 February 2006Registered office changed on 20/02/06 from: netherlands way kiln lane industrial estate stallingborough grimsby north east lincolnshire DN41 8DF (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned (1 page)
24 May 2005Return made up to 23/04/05; full list of members (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 October 2004Return made up to 23/04/04; full list of members (5 pages)
1 June 2004Amended accounts made up to 31 May 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 23/04/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 August 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Return made up to 23/04/02; full list of members (5 pages)
17 August 2001Secretary resigned;director resigned (1 page)
16 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: zirl lodge humberston road, tetney lincolnshire DN36 5NG (1 page)
15 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 June 2001Company name changed muirdown services LIMITED\certificate issued on 29/06/01 (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)