Company NameSMK (U.K.) Limited
Company StatusDissolved
Company Number02181284
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NamesCausemoon Limited and SMK U.K. Limited

Business Activity

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

Directors

Director NameMr Michael James Walsh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(18 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dalkeith Close
Darlington
County Durham
DL3 8BN
Director NameMr Leslie David Dixon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartford Road
Darlington
County Durham
DL3 8HF
Director NameMr Jun Sugimoto
Date of BirthApril 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressSmk Corporation 5-5 Togoshi
6 Chome
Shinagawa-Ku
Tokyo 142 Japan
Director NameMr Shigechika Yanagi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressThe Lawns
Lumley Thicks
Chester-Le-Street
County Durham
DH3 4HF
Secretary NameMr Barry Neil Speker
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address86 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SR
Secretary NameDavid Frederick Jarvis
NationalityBritish
StatusResigned
Appointed25 October 1994(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address54 Eade Close
Newton Aycliffe
County Durham
DL5 7QQ
Director NameMr Tetsuya Nakamura
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1996(8 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSmk Corporation 5-5 Togoshi
6 Chome
Shinagawa-Ku
Tokyo 142 Japan
T-142
Director NameMr Tetsuya Nakamura
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1996(8 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSmk Corporation 5-5 Togoshi
6 Chome
Shinagawa-Ku
Tokyo 142 Japan
T-142
Secretary NameMr Leslie David Dixon
NationalityBritish
StatusResigned
Appointed14 January 2000(12 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartford Road
Darlington
County Durham
DL3 8HF
Director NameMr Takemi Ishibashi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed25 January 2000(12 years, 3 months after company formation)
Appointment Duration12 years (resigned 23 January 2012)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressC/O Smk Corporation
5-5 Togoshi 6 Chome
Shinagawa-Ku
Tokyo 142
Foreign

Contact

Websitewww.smk.co.jp

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£209,859
Cash£266,509
Current Liabilities£1,032,335

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
19 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
21 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (14 pages)
21 April 2015Liquidators statement of receipts and payments to 5 February 2015 (14 pages)
21 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (14 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
9 April 2014Liquidators' statement of receipts and payments to 5 February 2014 (12 pages)
9 April 2014Liquidators statement of receipts and payments to 5 February 2014 (12 pages)
9 April 2014Liquidators' statement of receipts and payments to 5 February 2014 (12 pages)
9 April 2014Liquidators statement of receipts and payments to 5 February 2014 (12 pages)
10 April 2013Liquidators statement of receipts and payments to 5 February 2013 (13 pages)
10 April 2013Liquidators statement of receipts and payments to 5 February 2013 (13 pages)
10 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (13 pages)
10 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (13 pages)
30 March 2012Termination of appointment of Leslie Dixon as a secretary (1 page)
30 March 2012Termination of appointment of Leslie Dixon as a director (1 page)
30 March 2012Termination of appointment of Leslie Dixon as a director (1 page)
30 March 2012Termination of appointment of Leslie Dixon as a secretary (1 page)
9 March 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 3,371,475
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 3,371,475
(4 pages)
9 February 2012Registered office address changed from Northfield Way, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL5 6UF. on 9 February 2012 (2 pages)
9 February 2012Appointment of a voluntary liquidator (2 pages)
9 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2012Declaration of solvency (3 pages)
9 February 2012Appointment of a voluntary liquidator (2 pages)
9 February 2012Registered office address changed from Northfield Way, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL5 6UF. on 9 February 2012 (2 pages)
9 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2012Registered office address changed from Northfield Way, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL5 6UF. on 9 February 2012 (2 pages)
9 February 2012Declaration of solvency (3 pages)
3 February 2012Resolutions
  • RES13 ‐ Waive loans 25/01/2012
(1 page)
3 February 2012Resolutions
  • RES13 ‐ Waive loans 25/01/2012
(1 page)
23 January 2012Termination of appointment of Takemi Ishibashi as a director (1 page)
23 January 2012Termination of appointment of Takemi Ishibashi as a director (1 page)
3 January 2012Termination of appointment of Tetsuya Nakamura as a director (1 page)
3 January 2012Termination of appointment of Tetsuya Nakamura as a director (1 page)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 May 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 May 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Leslie David Dixon on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Tetsuya Nakamura on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Leslie David Dixon on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Tetsuya Nakamura on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Leslie David Dixon on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Tetsuya Nakamura on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Takemi Ishibashi on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Michael James Walsh on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Takemi Ishibashi on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Michael James Walsh on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Michael James Walsh on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Takemi Ishibashi on 3 July 2010 (2 pages)
18 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 892,435
(2 pages)
18 May 2010Resolutions
  • RES13 ‐ Waive of royalties 10/05/2010
(3 pages)
18 May 2010Resolutions
  • RES13 ‐ Waive of royalties 10/05/2010
(3 pages)
18 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 892,435
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 150,000
(2 pages)
31 March 2010Resolutions
  • RES13 ‐ Waive outstanding royalty payment 15/03/2010
(3 pages)
31 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 150,000
(2 pages)
31 March 2010Resolutions
  • RES13 ‐ Waive outstanding royalty payment 15/03/2010
(3 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 June 2009Ad 08/06/09\gbp si 1516000@1=1516000\gbp ic 100/1516100\ (2 pages)
22 June 2009Ad 08/06/09\gbp si 1516000@1=1516000\gbp ic 100/1516100\ (2 pages)
22 June 2009Resolutions
  • RES13 ‐ Loans waived 08/06/2009
(1 page)
22 June 2009Resolutions
  • RES13 ‐ Loans waived 08/06/2009
(1 page)
19 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2009Memorandum of capital-processed 19/06/09 (1 page)
19 June 2009Statement by directors (1 page)
19 June 2009Statement by directors (1 page)
19 June 2009Solvency statement dated 19/05/09 (1 page)
19 June 2009Solvency statement dated 19/05/09 (1 page)
19 June 2009Memorandum of capital-processed 19/06/09 (1 page)
19 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 August 2007Return made up to 03/07/07; no change of members (8 pages)
3 August 2007Return made up to 03/07/07; no change of members (8 pages)
17 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 July 2004Return made up to 03/07/04; full list of members (7 pages)
5 July 2004Return made up to 03/07/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (19 pages)
4 August 2003Full accounts made up to 31 March 2003 (19 pages)
11 July 2003Return made up to 03/07/03; full list of members (8 pages)
11 July 2003Return made up to 03/07/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 March 2002 (19 pages)
21 January 2003Full accounts made up to 31 March 2002 (19 pages)
27 September 2002Return made up to 19/07/02; full list of members (7 pages)
27 September 2002Return made up to 19/07/02; full list of members (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (17 pages)
18 January 2002Full accounts made up to 31 March 2001 (17 pages)
20 August 2001Return made up to 19/07/01; full list of members (7 pages)
20 August 2001Return made up to 19/07/01; full list of members (7 pages)
20 April 2001Full accounts made up to 31 March 2000 (16 pages)
20 April 2001Full accounts made up to 31 March 2000 (16 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
1 August 2000Return made up to 19/07/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 19/07/00; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
14 July 1999Return made up to 19/07/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 March 1999 (16 pages)
14 July 1999Full accounts made up to 31 March 1999 (16 pages)
14 July 1999Return made up to 19/07/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 March 1998 (14 pages)
27 August 1998Full accounts made up to 31 March 1998 (14 pages)
13 July 1998Return made up to 19/07/98; full list of members (6 pages)
13 July 1998Return made up to 19/07/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
17 July 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 March 1996 (16 pages)
25 July 1996Full accounts made up to 31 March 1996 (16 pages)
23 July 1996Return made up to 19/07/96; full list of members (6 pages)
23 July 1996Return made up to 19/07/96; full list of members (6 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
9 June 1995Full accounts made up to 31 March 1995 (16 pages)
9 June 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1990£ nc 5000000/7000000 01/08/90 (1 page)
13 August 1990£ nc 5000000/7000000 01/08/90 (1 page)
14 March 1988Company name changed smk U.K. LIMITED\certificate issued on 15/03/88 (2 pages)
14 March 1988Company name changed smk U.K. LIMITED\certificate issued on 15/03/88 (2 pages)
10 March 1988Memorandum and Articles of Association (11 pages)
10 March 1988Memorandum and Articles of Association (11 pages)
24 November 1987Company name changed causemoon LIMITED\certificate issued on 25/11/87 (2 pages)
24 November 1987Company name changed causemoon LIMITED\certificate issued on 25/11/87 (2 pages)
20 October 1987Incorporation (12 pages)
20 October 1987Incorporation (12 pages)