Company NameSML Collections Ltd
Company StatusDissolved
Company Number01317531
CategoryPrivate Limited Company
Incorporation Date17 June 1977(46 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesPlaidwill Limited and Stromberg Menswear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Christine Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(14 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Rodney Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(14 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameChristine Taylor
NationalityBritish
StatusClosed
Appointed26 July 1993(16 years, 1 month after company formation)
Appointment Duration28 years, 10 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMonique Cecile Holdsworth
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address4 Kings Mount
Leeds
West Yorkshire
LS17 5NS
Director NameTrevor Victor Holdsworth
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address4 Kings Mount
Leeds
West Yorkshire
LS17 5NS
Secretary NameMonique Cecile Holdsworth
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address4 Kings Mount
Leeds
West Yorkshire
LS17 5NS
Director NameMr Richard Matthew Taylor
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(34 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Contact

Websitewww.stromberggolf.com
Email address[email protected]
Telephone01484 717979
Telephone regionHuddersfield

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

22k at £1Stromberg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£481,070
Cash£10,854
Current Liabilities£168,632

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

26 June 1995Delivered on: 3 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 1983Delivered on: 7 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property & assets present and future including goodwill & book debts uncalled capital. L/ h property k/a land & premises at geldard trading est brown lane west leeds 12.
Outstanding

Filing History

14 November 2020Statement of affairs (10 pages)
14 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-20
(1 page)
14 November 2020Appointment of a voluntary liquidator (3 pages)
2 November 2020Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 26 York Place Leeds West Yorkshire LS1 2EY on 2 November 2020 (2 pages)
7 April 2020Previous accounting period extended from 31 July 2019 to 30 November 2019 (1 page)
24 February 2020Termination of appointment of Richard Matthew Taylor as a director on 24 February 2020 (1 page)
12 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 October 2019Director's details changed for Mrs Christine Taylor on 9 October 2019 (2 pages)
10 October 2019Change of name notice (2 pages)
10 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
9 October 2019Director's details changed for Mrs Christine Taylor on 9 October 2019 (2 pages)
9 October 2019Secretary's details changed for Christine Taylor on 9 October 2019 (1 page)
9 October 2019Director's details changed for Mr Rodney Taylor on 9 October 2019 (2 pages)
29 August 2019Satisfaction of charge 2 in full (1 page)
4 July 2019Satisfaction of charge 1 in full (2 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
24 November 2016Statement of company's objects (2 pages)
9 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
9 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 22,000
(6 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 22,000
(6 pages)
30 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
30 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
9 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 22,000
(6 pages)
9 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 22,000
(6 pages)
9 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 22,000
(6 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
2 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 22,000
(6 pages)
2 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 22,000
(6 pages)
2 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 22,000
(6 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
17 January 2012Appointment of Mr Richard Matthew Taylor as a director (2 pages)
17 January 2012Appointment of Mr Richard Matthew Taylor as a director (2 pages)
9 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
9 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
6 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
6 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
13 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
13 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
8 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Rodney Taylor on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Rodney Taylor on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Christine Taylor on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Christine Taylor on 8 December 2009 (2 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
13 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 December 2007Return made up to 02/11/07; no change of members (7 pages)
7 December 2007Return made up to 02/11/07; no change of members (7 pages)
5 February 2007Full accounts made up to 31 July 2006 (6 pages)
5 February 2007Full accounts made up to 31 July 2006 (6 pages)
6 January 2007Return made up to 02/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2007Return made up to 02/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2006Registered office changed on 05/07/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
5 July 2006Registered office changed on 05/07/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
19 December 2005Return made up to 02/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2005Return made up to 02/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
23 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
8 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
8 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 November 2004Return made up to 02/11/04; full list of members (7 pages)
29 November 2004Return made up to 02/11/04; full list of members (7 pages)
30 July 2004Registered office changed on 30/07/04 from: unit 9 gelderd trading estate brown lane west gelderd road leeds LS12 6BH (1 page)
30 July 2004Registered office changed on 30/07/04 from: unit 9 gelderd trading estate brown lane west gelderd road leeds LS12 6BH (1 page)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 November 2003Return made up to 02/11/03; full list of members (7 pages)
4 November 2003Return made up to 02/11/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 November 2002Return made up to 02/11/02; full list of members (7 pages)
14 November 2002Return made up to 02/11/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
3 November 2001Return made up to 02/11/01; full list of members (6 pages)
3 November 2001Return made up to 02/11/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1999Return made up to 02/11/99; full list of members (6 pages)
12 November 1999Return made up to 02/11/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
11 November 1998Return made up to 02/11/98; full list of members (6 pages)
11 November 1998Return made up to 02/11/98; full list of members (6 pages)
14 November 1997Return made up to 02/11/97; no change of members (4 pages)
14 November 1997Return made up to 02/11/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
15 January 1997Return made up to 02/11/96; no change of members (4 pages)
15 January 1997Return made up to 02/11/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
16 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 October 1995Return made up to 02/11/95; full list of members (6 pages)
31 October 1995Return made up to 02/11/95; full list of members (6 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
30 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
30 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 November 1992Return made up to 02/11/92; full list of members (6 pages)
11 November 1992Return made up to 02/11/92; full list of members (6 pages)
27 November 1991Return made up to 02/11/91; full list of members (7 pages)
27 November 1991Return made up to 02/11/91; full list of members (7 pages)
13 September 1986Return made up to 29/04/86; full list of members (4 pages)
13 September 1986Return made up to 29/04/86; full list of members (4 pages)
13 February 1985Annual return made up to 29/01/85 (4 pages)
13 February 1985Annual return made up to 29/01/85 (4 pages)
5 February 1985Company name changed\certificate issued on 05/02/85 (2 pages)
5 February 1985Company name changed\certificate issued on 05/02/85 (2 pages)
9 June 1984Annual return made up to 23/05/84 (3 pages)
9 June 1984Annual return made up to 23/05/84 (3 pages)
15 September 1983Annual return made up to 20/04/83 (7 pages)
15 September 1983Annual return made up to 20/04/83 (7 pages)
7 April 1982Annual return made up to 01/04/82 (7 pages)
7 April 1982Annual return made up to 01/04/82 (7 pages)
17 June 1977Certificate of incorporation (1 page)
17 June 1977Certificate of incorporation (1 page)