Company NameSME Outsourcing Limited
Company StatusDissolved
Company Number07408825
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Director

Director NameMr Donald Alexander Payne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bake House Market Street
Mottram
Cheshire
SK14 6JG

Location

Registered Address5th Floor
The Margolis Building, 37 Turner Street
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Donald Alexander Payne
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET on 14 February 2014 (1 page)
13 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
15 October 2010Incorporation (22 pages)
15 October 2010Incorporation (22 pages)