Company NameS P Smith Electrical Contractors Ltd
Company StatusDissolved
Company Number06035325
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter James Francis Jackson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Christopher John Wilcox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Robert William Moss
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Christopher John Wilcox
StatusClosed
Appointed05 July 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2022)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameSandra Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 09 January 2007)
RoleElectrical Contractor
Correspondence Address10 Alwyn Close
Leigh
Lancashire
WN7 3NN
Director NameMr Stephen Paul Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 week, 5 days after company formation)
Appointment Duration14 years, 3 months (resigned 09 April 2021)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address10 Alwyn Close
Leigh
Lancashire
WN7 3NN
Secretary NameSandra Smith
NationalityBritish
StatusResigned
Appointed02 January 2007(1 week, 5 days after company formation)
Appointment Duration10 years, 6 months (resigned 05 July 2017)
RoleElectrical Contractor
Correspondence Address10 Alwyn Close
Leigh
Lancashire
WN7 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01942 684062
Telephone regionWigan

Location

Registered AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£1,114,979
Gross Profit£205,644
Net Worth-£3,054
Cash£100
Current Liabilities£252,870

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 February 2010Delivered on: 4 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
1 August 2022Application to strike the company off the register (2 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
22 July 2021Second filing for the termination of Stephen Paul Smith as a director (5 pages)
12 May 2021Termination of appointment of Stephen Paul Smith as a director on 9 April 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2021.
(2 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
11 July 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
6 July 2018Cessation of Stephen Paul Smith as a person with significant control on 5 July 2017 (1 page)
8 February 2018Second filing of Confirmation Statement dated 05/07/2017 (8 pages)
18 January 2018Change of share class name or designation (2 pages)
18 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 January 2018Confirmation statement made on 5 July 2017 with updates (4 pages)
5 January 2018Notification of Seddon Construction Ltd as a person with significant control on 5 July 2017 (2 pages)
5 January 2018Notification of Seddon Construction Ltd as a person with significant control on 5 July 2017 (2 pages)
5 January 2018Confirmation statement made on 5 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 08/02/2018.
(5 pages)
14 July 2017Registered office address changed from 14 Brown Street North Leigh Lancashire WN7 1BU to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 14 Brown Street North Leigh Lancashire WN7 1BU to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 14 July 2017 (1 page)
13 July 2017Director's details changed for Mr Peter James Francis Jackson on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr Robert Moss as a director on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr Christopher John Wilcox as a director on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr Christopher John Wilcox as a secretary on 5 July 2017 (2 pages)
13 July 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Appointment of Mr Peter James Francis Jackson as a director on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr Christopher John Wilcox as a director on 5 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Peter James Francis Jackson on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr Peter James Francis Jackson as a director on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr Christopher John Wilcox as a secretary on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr Robert Moss as a director on 5 July 2017 (2 pages)
11 July 2017Termination of appointment of Sandra Smith as a secretary on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Sandra Smith as a secretary on 5 July 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 201621/12/16 Statement of Capital gbp 103 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 103
(5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 103
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 103
(5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 103
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Registered office address changed from 10 Alwyn Close Leigh Lancashire WN7 3NN to 14 Brown Street North Leigh Lancashire WN7 1BU on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 10 Alwyn Close Leigh Lancashire WN7 3NN to 14 Brown Street North Leigh Lancashire WN7 1BU on 18 July 2014 (1 page)
10 March 2014Resolutions
  • RES13 ‐ Increase authorised share capital 21/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2014Resolutions
  • RES13 ‐ Increase authorised share capital 21/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 103
(7 pages)
10 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 103
(7 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Director's details changed for Stephen Paul Smith on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Stephen Paul Smith on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 February 2009Return made up to 21/12/08; full list of members (3 pages)
6 February 2009Return made up to 21/12/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 February 2008Return made up to 21/12/07; full list of members (2 pages)
4 February 2008Return made up to 21/12/07; full list of members (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: coburg house, 71 market street atherton manchester M46 0DA (1 page)
10 January 2007Registered office changed on 10/01/07 from: coburg house, 71 market street atherton manchester M46 0DA (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2007Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006Incorporation (9 pages)
21 December 2006Incorporation (9 pages)