Company NameSMC 124 Ltd
Company StatusDissolved
Company Number05758772
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lal Miah
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Welbeck Road
Reddish
Stockport
SK5 6EL
Secretary NameShaw Mitchell Ltd. (Corporation)
StatusClosed
Appointed28 March 2006(same day as company formation)
Correspondence Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
Director NameCaroline Yates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleManager
Correspondence Address48 Norden Close
Rochdale
Lancashire
OL11 5TF

Location

Registered Address430 Oldham Road
Ashton Under Lyne
Lancashire
OL7 9PS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,098
Cash£1,965
Current Liabilities£2,352

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2009Return made up to 28/03/09; full list of members (5 pages)
28 May 2009Return made up to 28/03/09; full list of members (5 pages)
19 May 2009Registered office changed on 19/05/2009 from 154 drake street rochdale lancs OL16 1PX (1 page)
19 May 2009Registered office changed on 19/05/2009 from 154 drake street rochdale lancs OL16 1PX (1 page)
23 June 2008Return made up to 28/03/08; full list of members (6 pages)
23 June 2008Return made up to 28/03/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Return made up to 28/03/07; full list of members (6 pages)
6 August 2007Return made up to 28/03/07; full list of members (6 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
28 March 2006Incorporation (13 pages)