Company NameSmy-Clinics Limited
Company StatusDissolved
Company Number08377393
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Philip James Broughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 15 June 2021)
RoleDentist
Country of ResidenceEngland
Correspondence AddressArderne 136 Carr Lane
Uppermill
Oldham
OL3 6JA
Director NameMr Timothy James Roberts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mall Pall Mall
Manchester
Greater Manchester
M2 4DU
Director NameJose Alvarez-Garcia
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed08 July 2013(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Alquimia
Numero 3 De Mostoles
Madrid
Spain

Location

Registered AddressThe Mall
Pall Mall
Manchester
Greater Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Dental Alliance Network
51.00%
Ordinary
48 at £1Philip James Broughton
48.00%
Ordinary
1 at £1Timothy Roberts
1.00%
Ordinary

Financials

Year2014
Net Worth-£116,208
Cash£17,907
Current Liabilities£515,881

Accounts

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

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
18 March 2021Application to strike the company off the register (1 page)
11 March 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
28 July 2020Second filing of the annual return made up to 28 January 2016 (22 pages)
9 April 2020Termination of appointment of Jose Alvarez-Garcia as a director on 7 April 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 March 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2020
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
16 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
12 June 2014Termination of appointment of Timothy Roberts as a director (2 pages)
12 June 2014Termination of appointment of Timothy Roberts as a director (2 pages)
16 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
29 August 2013Appointment of Jose Alvarez-Garcia as a director (3 pages)
29 August 2013Appointment of Jose Alvarez-Garcia as a director (3 pages)
29 August 2013Appointment of Philip Broughton as a director (3 pages)
29 August 2013Appointment of Philip Broughton as a director (3 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)