Company NameSmart Sun Heat Ltd
Company StatusDissolved
Company Number09800017
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Sean Lee Skidmore
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Townley Park Industrial Estate, Hanson Stre
Middleton
Manchester
M24 4GJ
Director NameMr Sean Skidmore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-=Lyne
Lancashire
OL6 6QU

Location

Registered AddressUnit 4 Townley Park Industrial Estate, Hanson Street
Middleton
Manchester
M24 4GJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
16 December 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU England to Unit 4 Townley Park Industrial Estate, Hanson Street Middleton Manchester M24 4GJ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU England to Unit 4 Townley Park Industrial Estate, Hanson Street Middleton Manchester M24 4GJ on 16 December 2015 (1 page)
12 October 2015Termination of appointment of Sean Skidmore as a director on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Sean Lee Skidmore as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Sean Skidmore as a director on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Sean Lee Skidmore as a director on 12 October 2015 (2 pages)
8 October 2015Registered office address changed from 7 Stamford Square Ashton-Under-=Lyne Lancashire OL6 6QU United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 7 Stamford Square Ashton-Under-=Lyne Lancashire OL6 6QU United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)