Company NameSmith Meehan (Oldham) Limited
Company StatusDissolved
Company Number06585040
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous Name121 Union Street Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Alan Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Thorp, Royton
Oldham
Lancashire
OL2 5TH
Secretary NameMr Alan Douglas Cockburn
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
30 April 2010Application to strike the company off the register (1 page)
30 April 2010Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham Greater Manchester OL4 1FN on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham Greater Manchester OL4 1FN on 30 April 2010 (1 page)
30 April 2010Application to strike the company off the register (1 page)
1 July 2009Return made up to 06/05/09; full list of members (3 pages)
1 July 2009Return made up to 06/05/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 515 middleton road chadderton oldham OL9 9SH united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 515 middleton road chadderton oldham OL9 9SH united kingdom (1 page)
19 June 2008Memorandum and Articles of Association (9 pages)
19 June 2008Memorandum and Articles of Association (9 pages)
11 June 2008Company name changed 121 union street LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed 121 union street LIMITED\certificate issued on 12/06/08 (2 pages)
6 May 2008Incorporation (13 pages)
6 May 2008Incorporation (13 pages)