Company NameSMPH Limited
Company StatusDissolved
Company Number05315663
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)
Previous NameSalon Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Richard Moulton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLindow Lodge
42 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Secretary NamePamela Mary Haughey
NationalityBritish
StatusClosed
Appointed25 May 2007(2 years, 5 months after company formation)
Appointment Duration3 years (closed 12 June 2010)
RoleCompany Director
Correspondence Address119 Summerseat Lane
Bury
Lancashire
BL0 9UB
Director NamePhillip Landon Haughey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address119 Summerseat Lane
Holcombe Brook
Bury
Lancashire
BL0 9UB
Secretary NamePhillip Landon Haughey
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address119 Summerseat Lane
Holcombe Brook
Bury
Lancashire
BL0 9UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£318,137
Current Liabilities£956,471

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
12 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
12 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from , Mazars Llp, Merchant Exchange Whitworth Street West, Manchester, M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
27 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 3 April 2009 (10 pages)
4 May 2009Liquidators statement of receipts and payments to 3 April 2009 (10 pages)
4 May 2009Liquidators statement of receipts and payments to 3 April 2009 (10 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Registered office changed on 21/04/2008 from 107/109 washway road sale cheshire M33 7TY (1 page)
21 April 2008Registered office changed on 21/04/2008 from 107/109 washway road sale cheshire M33 7TY (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 107/109 washway road, sale, cheshire, M33 7TY (1 page)
16 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2008Appointment of a voluntary liquidator (1 page)
16 April 2008Declaration of solvency (3 pages)
16 April 2008Appointment of a voluntary liquidator (1 page)
16 April 2008Declaration of solvency (3 pages)
16 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-04
(1 page)
29 March 2008Company name changed salon centre LIMITED\certificate issued on 03/04/08 (3 pages)
29 March 2008Company name changed salon centre LIMITED\certificate issued on 03/04/08 (3 pages)
4 February 2008Return made up to 17/12/07; full list of members (2 pages)
4 February 2008Return made up to 17/12/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
1 February 2007Return made up to 17/12/06; full list of members (7 pages)
1 February 2007Return made up to 17/12/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Return made up to 17/12/05; full list of members (7 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Director resigned (1 page)
1 March 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
1 March 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)