Company NameSmile Finance Limited
Company StatusDissolved
Company Number05538667
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameAndrea Jane Worrall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House
Corbar Road, Mile End
Stockport
Cheshire
SK2 6EP
Secretary NameMr Charles Malcolm Fletcher
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Granville Terrace
Ashton Under Lyne
Lancashire
OL6 6UD
Secretary NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Location

Registered Address276 Wellington Road South
Stockport
Cheshire
SK2 6ND
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Return made up to 17/08/08; full list of members (3 pages)
7 October 2008Appointment Terminated Secretary lor (secretary) LIMITED (1 page)
7 October 2008Appointment terminated secretary lor (secretary) LIMITED (1 page)
7 October 2008Return made up to 17/08/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 February 2008Accounts made up to 31 August 2007 (1 page)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
3 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 June 2007Accounts made up to 31 August 2006 (1 page)
8 September 2006Return made up to 17/08/06; full list of members (2 pages)
8 September 2006Return made up to 17/08/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: church house corbar road mile end stockport cheshire SK2 6EP (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: church house corbar road mile end stockport cheshire SK2 6EP (1 page)
5 January 2006Registered office changed on 05/01/06 from: 2ND floor, strawberry studios 3 waterloo road stockport cheshire SK1 3BD (1 page)
5 January 2006Registered office changed on 05/01/06 from: 2ND floor, strawberry studios 3 waterloo road stockport cheshire SK1 3BD (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
17 August 2005Incorporation (12 pages)
17 August 2005Incorporation (12 pages)