Company NameSmithsons Trustees Limited
Company StatusDissolved
Company Number06135642
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Williams House, Manchester
Science Park, Lloyd Street North
Manchester
M15 6SE
Secretary NameAngela Kathleen Cashin
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 5 Trinity House
77 Acres Lane
Stalybridge
Cheshire
SK15 2JR
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressEagle Building 64 Cross Street
Manchester
M2 4JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
8 January 2010Application to strike the company off the register (3 pages)
8 January 2010Application to strike the company off the register (3 pages)
19 May 2009Appointment terminated secretary angela cashin (1 page)
19 May 2009Appointment Terminated Secretary angela cashin (1 page)
16 April 2009Registered office changed on 16/04/2009 from eagle buildings 64 cross street manchester M2 4JQ (1 page)
16 April 2009Registered office changed on 16/04/2009 from eagle buildings 64 cross street manchester M2 4JQ (1 page)
19 March 2009Return made up to 02/03/09; full list of members (5 pages)
19 March 2009Return made up to 02/03/09; full list of members (5 pages)
11 December 2008Accounts made up to 31 March 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from 10 williams house manchester science park lloyd street north manchester M15 6SE (1 page)
2 July 2008Registered office changed on 02/07/2008 from 10 williams house manchester science park lloyd street north manchester M15 6SE (1 page)
31 March 2008Return made up to 02/03/08; full list of members (6 pages)
31 March 2008Return made up to 02/03/08; full list of members (6 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 14/18 city road cardiff CF24 3DL (1 page)
2 April 2007Registered office changed on 02/04/07 from: 14/18 city road cardiff CF24 3DL (1 page)
2 March 2007Incorporation (13 pages)
2 March 2007Incorporation (13 pages)