Company NameSMG North West Limited
Company StatusDissolved
Company Number05618667
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date6 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShane McGleenan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleProperty Maintenance Contracto
Correspondence Address521 Parrswood Road
Didsbury
Manchester
Lancashire
M20 5GQ
Secretary NameLynn Hazel McGleenan
NationalityBritish
StatusClosed
Appointed13 March 2006(4 months after company formation)
Appointment Duration6 years, 12 months (closed 06 March 2013)
RoleMidwife
Correspondence Address521 Parrs Wood Road
Didsbury
Greater Manchester
M20 5GQ
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered Address521 Parrswood Road
Didsbury Manchester
Greater Manchester
M20 5GQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,010
Cash£3,952
Current Liabilities£39,125

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 December 2012Completion of winding up (1 page)
6 December 2012Completion of winding up (1 page)
10 September 2009Order of court to wind up (2 pages)
10 September 2009Order of court to wind up (2 pages)
24 August 2009Order of court to wind up (1 page)
24 August 2009Order of court to wind up (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Return made up to 10/11/07; full list of members (2 pages)
6 February 2008Return made up to 10/11/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
21 November 2007Registered office changed on 21/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 November 2006Return made up to 10/11/06; full list of members (6 pages)
24 November 2006Return made up to 10/11/06; full list of members (6 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
10 November 2005Incorporation (17 pages)