Company NameDan Smith Limited
Company StatusDissolved
Company Number06026796
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDan Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NamePatrick Thomas Smith
NationalityBritish
StatusClosed
Appointed25 January 2007(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 30 June 2022)
RoleCompany Director
Correspondence AddressCop Lowe
Thorncliffe
Leek
Staffordshire
ST13 7LP
Secretary NameLouise Smith
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Dan Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£22
Cash£2,157
Current Liabilities£23,544

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2022Final Gazette dissolved following liquidation (1 page)
30 March 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
29 March 2021Liquidators' statement of receipts and payments to 27 January 2021 (16 pages)
5 February 2020Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 February 2020 (2 pages)
4 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-28
(1 page)
4 February 2020Statement of affairs (9 pages)
4 February 2020Appointment of a voluntary liquidator (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Secretary's details changed for Patrick Thomas Smith on 31 December 2011 (2 pages)
25 January 2012Secretary's details changed for Patrick Thomas Smith on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Dan Smith on 24 January 2012 (2 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
24 January 2012Director's details changed for Dan Smith on 24 January 2012 (2 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Dan Smith on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Dan Smith on 28 November 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Dan Smith on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Dan Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dan Smith on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Registered office changed on 23/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
23 July 2009Registered office changed on 23/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
13 December 2006Incorporation (16 pages)
13 December 2006Incorporation (16 pages)