Manchester
M15 4PN
Director Name | Mr Paul Raymond Simpson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 23 February 2024) |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Corporate Recovery Limited 1 City Manchester M15 4PN |
Secretary Name | Mr Paul Raymond Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 23 February 2024) |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Corporate Recovery Limited 1 City Manchester M15 4PN |
Director Name | Carol Ann Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | Caernarvon Cliff Road Winteringham Scunthorpe North Lincolnshire DN15 9NQ |
Director Name | Darren Paul Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | Holly House Beck Lane Appleby Scunthorpe North Lincolnshire DN15 0AS |
Director Name | Smith Stuart |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | Caernarvon Cliff Road Winteringham Scunthorpe South Humberside DN15 9NQ |
Secretary Name | Carol Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | Caernarvon Cliff Road Winteringham Scunthorpe North Lincolnshire DN15 9NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | smithsfashion.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Ian Simpson 50.00% Ordinary |
---|---|
50 at £1 | Paul Raymond Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,772 |
Cash | £415 |
Current Liabilities | £842,895 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 July 2010 | Delivered on: 6 August 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 58067655 with the bank. Outstanding |
---|---|
15 December 2005 | Delivered on: 20 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 August 2002 | Delivered on: 21 August 2002 Satisfied on: 23 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Amended micro company accounts made up to 31 July 2019 (8 pages) |
1 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Ian Stuart Simpson on 12 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Paul Raymond Simpson on 12 April 2015 (1 page) |
20 April 2015 | Director's details changed for Paul Raymond Simpson on 12 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Paul Raymond Simpson on 12 April 2015 (1 page) |
20 April 2015 | Director's details changed for Paul Raymond Simpson on 12 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Ian Stuart Simpson on 12 April 2015 (2 pages) |
24 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Ian Stuart Simpson on 12 August 2011 (3 pages) |
31 May 2012 | Director's details changed for Ian Stuart Simpson on 12 August 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 July 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 175 high street scunthorpe north lincolnshire DN15 6LN (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 175 high street scunthorpe north lincolnshire DN15 6LN (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members
|
29 April 2004 | Return made up to 12/04/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
2 October 2002 | Ad 26/04/02-05/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Ad 26/04/02-05/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
12 April 2002 | Incorporation (31 pages) |
12 April 2002 | Incorporation (31 pages) |