Company NameSmooth Financial Consultants Ltd.
Company StatusDissolved
Company Number05346052
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date7 July 2021 (2 years, 9 months ago)
Previous NameSmile Financial Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark John Broadstock
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 month after company formation)
Appointment Duration16 years, 4 months (closed 07 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMrs Josephine Lester Broadstock
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 07 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed05 July 2012(7 years, 5 months after company formation)
Appointment Duration9 years (closed 07 July 2021)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMrs Josephine Lester Broadstock
NationalityBritish
StatusResigned
Appointed01 March 2005(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address40 Thirlmere Road
Partington
Manchester
M31 4QD
Director NameMrs Josephine Lester Broadstock
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address40 Thirlmere Road
Partington
Manchester
M31 4QD
Director NameMr Gerard Anthony Ryan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address252 Dane Road
Sale
Cheshire
M33 2LA
Director NameMr Robert Marek Jones
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Jackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£22,114
Cash£23,840
Current Liabilities£560,401

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2021Final Gazette dissolved following liquidation (1 page)
7 April 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
3 October 2019Liquidators' statement of receipts and payments to 23 July 2019 (19 pages)
20 December 2018Liquidators' statement of receipts and payments to 23 July 2018 (14 pages)
12 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (13 pages)
12 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (13 pages)
7 October 2016Liquidators' statement of receipts and payments to 23 July 2016 (12 pages)
7 October 2016Liquidators' statement of receipts and payments to 23 July 2016 (12 pages)
30 September 2015Liquidators' statement of receipts and payments to 23 July 2015 (12 pages)
30 September 2015Liquidators' statement of receipts and payments to 23 July 2015 (12 pages)
30 September 2015Liquidators statement of receipts and payments to 23 July 2015 (12 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
19 March 2015Notice of Constitution of Liquidation Committee (2 pages)
19 March 2015Notice of Constitution of Liquidation Committee (2 pages)
15 August 2014Administrator's progress report to 24 July 2014 (18 pages)
15 August 2014Administrator's progress report to 24 July 2014 (18 pages)
24 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 April 2014Amended certificate of constitution of creditors' committee (1 page)
8 April 2014Amended certificate of constitution of creditors' committee (1 page)
5 March 2014Administrator's progress report to 1 February 2014 (21 pages)
5 March 2014Administrator's progress report to 1 February 2014 (21 pages)
5 March 2014Administrator's progress report to 1 February 2014 (21 pages)
18 October 2013Result of meeting of creditors (2 pages)
18 October 2013Result of meeting of creditors (2 pages)
1 October 2013Statement of administrator's proposal (38 pages)
1 October 2013Statement of administrator's proposal (38 pages)
15 August 2013Appointment of an administrator (1 page)
15 August 2013Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 15 August 2013 (2 pages)
15 August 2013Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 15 August 2013 (2 pages)
15 August 2013Appointment of an administrator (1 page)
9 July 2013Termination of appointment of Robert Jones as a director (2 pages)
9 July 2013Termination of appointment of Robert Jones as a director (2 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
(7 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
(7 pages)
12 July 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
12 July 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Register inspection address has been changed (1 page)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 April 2012Director's details changed for Mr Robert Marek Jones on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Robert Marek Jones on 25 April 2012 (2 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(5 pages)
2 February 2012Appointment of Mr Robert Marek Jones as a director (2 pages)
2 February 2012Director's details changed for Mrs Josephine Lester Broadstock on 31 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages)
2 February 2012Appointment of Mr Robert Marek Jones as a director (2 pages)
2 February 2012Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages)
2 February 2012Director's details changed for Mrs Josephine Lester Broadstock on 31 January 2012 (2 pages)
12 December 2011Registered office address changed from , Crossford Court Dane Road, Sale, Cheshire, M33 7BZ on 12 December 2011 (1 page)
12 December 2011Registered office address changed from , Crossford Court Dane Road, Sale, Cheshire, M33 7BZ on 12 December 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
(4 pages)
9 June 2011Appointment of Mrs Josephine Lester Broadstock as a director (2 pages)
9 June 2011Appointment of Mrs Josephine Lester Broadstock as a director (2 pages)
1 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Director's details changed for Mark John Broadstock on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mark John Broadstock on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mark John Broadstock on 1 October 2009 (2 pages)
28 October 2009Termination of appointment of Josephine Broadstock as a secretary (1 page)
28 October 2009Termination of appointment of Josephine Broadstock as a secretary (1 page)
22 October 2009Termination of appointment of Gerrard Ryan as a director (1 page)
22 October 2009Termination of appointment of Josephine Broadstock as a director (1 page)
22 October 2009Termination of appointment of Gerrard Ryan as a director (1 page)
22 October 2009Termination of appointment of Josephine Broadstock as a director (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 1A davyhulme circle, urmston, manchester, M41 0ST (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 1A davyhulme circle, urmston, manchester, M41 0ST (1 page)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 March 2009Director's change of particulars / gerald ryan / 20/03/2009 (1 page)
20 March 2009Director's change of particulars / gerald ryan / 20/03/2009 (1 page)
16 March 2009Return made up to 28/01/09; full list of members (4 pages)
16 March 2009Return made up to 28/01/09; full list of members (4 pages)
13 March 2009Director appointed mrs josephine lester broadstock (1 page)
13 March 2009Director appointed mr gerald ryan (1 page)
13 March 2009Secretary's change of particulars / josephine venables / 27/01/2009 (2 pages)
13 March 2009Director's change of particulars / mark broadstock / 27/01/2009 (1 page)
13 March 2009Secretary's change of particulars / josephine venables / 27/01/2009 (2 pages)
13 March 2009Director appointed mr gerald ryan (1 page)
13 March 2009Director's change of particulars / mark broadstock / 27/01/2009 (1 page)
13 March 2009Director appointed mrs josephine lester broadstock (1 page)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 June 2008Return made up to 28/01/08; full list of members (3 pages)
2 June 2008Return made up to 28/01/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from, 5TH floor durkan house road, 155 east barnet, new barnet, herts, EN4 8QZ (1 page)
27 May 2008Registered office changed on 27/05/2008 from, 5TH floor durkan house road, 155 east barnet, new barnet, herts, EN4 8QZ (1 page)
20 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 June 2007Return made up to 28/01/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 28/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 April 2006Return made up to 28/01/06; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: city park 34 brindley road, old trafford, manchester, M16 9HQ (1 page)
5 April 2006Return made up to 28/01/06; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: city park 34 brindley road, old trafford, manchester, M16 9HQ (1 page)
29 November 2005Registered office changed on 29/11/05 from: 40 thirlmere rd partington manchester M31 4QD (1 page)
29 November 2005Registered office changed on 29/11/05 from: 40 thirlmere rd partington manchester M31 4QD (1 page)
21 November 2005Company name changed smile financial consultants limi ted\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed smile financial consultants limi ted\certificate issued on 21/11/05 (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
28 January 2005Incorporation (9 pages)
28 January 2005Incorporation (9 pages)