Company NameThe Smith-Woolley Consultancy Limited
Company StatusDissolved
Company Number05760944
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameDJP Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Woolley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dean Drive
Wilmslow
Cheshire
SK9 2EP
Director NameMrs Sarah Woolley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dean Drive
Wilmslow
Cheshire
SK9 2EP
Secretary NameMr Graham Woolley
NationalityBritish
StatusClosed
Appointed16 May 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dean Drive
Wilmslow
Cheshire
SK9 2EP
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£48,842
Cash£52,406
Current Liabilities£10,686

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
26 February 2020Micro company accounts made up to 30 November 2019 (4 pages)
21 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 November 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
14 January 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Graham Woolley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Sarah Woolley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Sarah Woolley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Sarah Woolley on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Graham Woolley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Graham Woolley on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
6 September 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
6 September 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
20 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
23 May 2006Memorandum and Articles of Association (14 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Memorandum and Articles of Association (14 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
12 May 2006Company name changed djp projects LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed djp projects LIMITED\certificate issued on 12/05/06 (2 pages)
29 March 2006Incorporation (19 pages)
29 March 2006Incorporation (19 pages)