Company NameSMD Consultants Limited
Company StatusDissolved
Company Number05927481
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Stella Margaret Donnelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Paulden Avenue
Baguely
Manchester
M23 1PD
Secretary NameAble Secretary Limited (Corporation)
StatusClosed
Appointed07 September 2006(same day as company formation)
Correspondence AddressThe White House
164 Bridge Road Sarisbury Green
Southampton
Hampshire
SO31 7EH

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£420
Cash£435
Current Liabilities£2,700

Accounts

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

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 7 September 2008 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 7 September 2008 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 7 September 2008 with a full list of shareholders (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o victor stewart & co the white house 164 bridge rd sarisbury green southampton SO31 7EH (1 page)
4 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o victor stewart & co the white house 164 bridge rd sarisbury green southampton SO31 7EH (1 page)
31 October 2007Return made up to 07/09/07; full list of members (2 pages)
31 October 2007Return made up to 07/09/07; full list of members (2 pages)
7 September 2006Incorporation (16 pages)
7 September 2006Incorporation (16 pages)