Darlington
County Durham
DL3 8BN
Director Name | Mr Leslie David Dixon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartford Road Darlington County Durham DL3 8HF |
Director Name | Mr Jun Sugimoto |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Smk Corporation 5-5 Togoshi 6 Chome Shinagawa-Ku Tokyo 142 Japan |
Director Name | Mr Shigechika Yanagi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | The Lawns Lumley Thicks Chester-Le-Street County Durham DH3 4HF |
Secretary Name | Mr Barry Neil Speker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 86 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SR |
Secretary Name | David Frederick Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 54 Eade Close Newton Aycliffe County Durham DL5 7QQ |
Director Name | Mr Tetsuya Nakamura |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Smk Corporation 5-5 Togoshi 6 Chome Shinagawa-Ku Tokyo 142 Japan T-142 |
Director Name | Mr Tetsuya Nakamura |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Smk Corporation 5-5 Togoshi 6 Chome Shinagawa-Ku Tokyo 142 Japan T-142 |
Secretary Name | Mr Leslie David Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartford Road Darlington County Durham DL3 8HF |
Director Name | Mr Takemi Ishibashi |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 23 January 2012) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | C/O Smk Corporation 5-5 Togoshi 6 Chome Shinagawa-Ku Tokyo 142 Foreign |
Website | www.smk.co.jp |
---|
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £209,859 |
Cash | £266,509 |
Current Liabilities | £1,032,335 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 January 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (14 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (14 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (14 pages) |
18 July 2014 | Registered 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 2014 | Registered 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 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (12 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (12 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (12 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (12 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 5 February 2013 (13 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 5 February 2013 (13 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (13 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (13 pages) |
30 March 2012 | Termination of appointment of Leslie Dixon as a secretary (1 page) |
30 March 2012 | Termination of appointment of Leslie Dixon as a director (1 page) |
30 March 2012 | Termination of appointment of Leslie Dixon as a director (1 page) |
30 March 2012 | Termination of appointment of Leslie Dixon as a secretary (1 page) |
9 March 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
9 February 2012 | Registered office address changed from Northfield Way, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL5 6UF. on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of a voluntary liquidator (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Declaration of solvency (3 pages) |
9 February 2012 | Appointment of a voluntary liquidator (2 pages) |
9 February 2012 | Registered office address changed from Northfield Way, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL5 6UF. on 9 February 2012 (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Registered office address changed from Northfield Way, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL5 6UF. on 9 February 2012 (2 pages) |
9 February 2012 | Declaration of solvency (3 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
23 January 2012 | Termination of appointment of Takemi Ishibashi as a director (1 page) |
23 January 2012 | Termination of appointment of Takemi Ishibashi as a director (1 page) |
3 January 2012 | Termination of appointment of Tetsuya Nakamura as a director (1 page) |
3 January 2012 | Termination of appointment of Tetsuya Nakamura as a director (1 page) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 May 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Leslie David Dixon on 3 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Tetsuya Nakamura on 3 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Leslie David Dixon on 3 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Tetsuya Nakamura on 3 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Leslie David Dixon on 3 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Tetsuya Nakamura on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Takemi Ishibashi on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael James Walsh on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Takemi Ishibashi on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael James Walsh on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael James Walsh on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Takemi Ishibashi on 3 July 2010 (2 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
31 March 2010 | Resolutions
|
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
22 June 2009 | Ad 08/06/09\gbp si 1516000@1=1516000\gbp ic 100/1516100\ (2 pages) |
22 June 2009 | Ad 08/06/09\gbp si 1516000@1=1516000\gbp ic 100/1516100\ (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Memorandum of capital-processed 19/06/09 (1 page) |
19 June 2009 | Statement by directors (1 page) |
19 June 2009 | Statement by directors (1 page) |
19 June 2009 | Solvency statement dated 19/05/09 (1 page) |
19 June 2009 | Solvency statement dated 19/05/09 (1 page) |
19 June 2009 | Memorandum of capital-processed 19/06/09 (1 page) |
19 June 2009 | Resolutions
|
17 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 August 2007 | Return made up to 03/07/07; no change of members (8 pages) |
3 August 2007 | Return made up to 03/07/07; no change of members (8 pages) |
17 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members
|
1 August 2006 | Return made up to 03/07/06; full list of members
|
14 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members
|
15 July 2005 | Return made up to 03/07/05; full list of members
|
19 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
27 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
27 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
14 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 July 1997 | Return made up to 19/07/97; full list of members
|
17 July 1997 | Return made up to 19/07/97; full list of members
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
23 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
9 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Resolutions
|
13 August 1990 | £ nc 5000000/7000000 01/08/90 (1 page) |
13 August 1990 | £ nc 5000000/7000000 01/08/90 (1 page) |
14 March 1988 | Company name changed smk U.K. LIMITED\certificate issued on 15/03/88 (2 pages) |
14 March 1988 | Company name changed smk U.K. LIMITED\certificate issued on 15/03/88 (2 pages) |
10 March 1988 | Memorandum and Articles of Association (11 pages) |
10 March 1988 | Memorandum and Articles of Association (11 pages) |
24 November 1987 | Company name changed causemoon LIMITED\certificate issued on 25/11/87 (2 pages) |
24 November 1987 | Company name changed causemoon LIMITED\certificate issued on 25/11/87 (2 pages) |
20 October 1987 | Incorporation (12 pages) |
20 October 1987 | Incorporation (12 pages) |