Company NameSmithy Building Services Ltd
Company StatusDissolved
Company Number05413262
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date18 December 2009 (14 years, 4 months ago)

Directors

Director NamePhilip Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(2 days after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2009)
RoleCeiling Fixer
Correspondence Address1 Wyndale Road
Hathershaw
Oldham
Lancashire
OL8 3DB
Secretary NameMichelle Lloyd
NationalityBritish
StatusClosed
Appointed06 April 2005(2 days after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2009)
RoleCompany Director
Correspondence Address89 Lower Lime Road
Limeside
Oldham
Lancashire
OL8 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
24 May 2007Appointment of a voluntary liquidator (1 page)
24 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2007Statement of affairs (5 pages)
27 April 2007Registered office changed on 27/04/07 from: 1 wyndale road hathershaw oldham OL8 3DB (1 page)
25 May 2006Return made up to 04/04/06; full list of members (6 pages)
25 April 2005Registered office changed on 25/04/05 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)