Company NameSMC (Industrial Packaging) Limited
Company StatusDissolved
Company Number02598114
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Robinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(1 year, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 27 September 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Fabis Drive
Clifton Grove
Nottingham
Nottinghamshire
NG11 8NZ
Director NameLisa Joanne Robinson-Fisher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(23 years after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chaceley Way
Silverdale
Nottingham
NG11 7EG
Secretary NameMr Keith Robinson
StatusClosed
Appointed04 April 2014(23 years after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address70 Fabis Drive
Clifton Grove
Nottingham
NG11 8NZ
Director NameAnna Elizabeth Brennand
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address172 Mains Lane
Poulton Le Fylde
Lancashire
FY6 7LB
Director NameMichael Steel Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address172 Mains Lane
Poulton Le Fylde
Lancashire
FY6 7LB
Director NameDavid Hornby Wilkinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address20 Winchcombe Road
Blackpool
Lancashire
Secretary NameAnna Elizabeth Brennand
NationalityBritish
StatusResigned
Appointed09 April 1991(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address172 Mains Lane
Poulton Le Fylde
Lancashire
FY6 7LB
Director NameSandra Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 04 April 2014)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fabis Drive
Nottingham
Nottinghamshire
NG11 8NZ
Secretary NameSandra Robinson
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 04 April 2014)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fabis Drive
Nottingham
Nottinghamshire
NG11 8NZ
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressThe Hart Shaw Building Europa
Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Application to strike the company off the register (4 pages)
29 June 2016Application to strike the company off the register (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2014Termination of appointment of Sandra Robinson as a secretary (1 page)
22 April 2014Appointment of Lisa Joanne Robinson-Fisher as a director (2 pages)
22 April 2014Termination of appointment of Sandra Robinson as a director (1 page)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Termination of appointment of Sandra Robinson as a secretary (1 page)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Appointment of Mr Keith Robinson as a secretary (2 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Termination of appointment of Sandra Robinson as a director (1 page)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Appointment of Mr Keith Robinson as a secretary (2 pages)
22 April 2014Appointment of Lisa Joanne Robinson-Fisher as a director (2 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 May 2007Return made up to 04/04/07; full list of members (3 pages)
2 May 2007Return made up to 04/04/07; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 April 2006Return made up to 04/04/06; full list of members (3 pages)
24 April 2006Return made up to 04/04/06; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 September 2004Registered office changed on 10/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
10 September 2004Registered office changed on 10/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
13 May 2003Return made up to 04/04/03; full list of members (7 pages)
13 May 2003Return made up to 04/04/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 May 2002Return made up to 04/04/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 May 2002Return made up to 04/04/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 May 2001Return made up to 04/04/01; full list of members (6 pages)
14 May 2001Return made up to 04/04/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 July 1999 (8 pages)
4 January 2000Full accounts made up to 31 July 1999 (8 pages)
13 May 1999Return made up to 04/04/99; full list of members (5 pages)
13 May 1999Return made up to 04/04/99; full list of members (5 pages)
13 May 1999Full accounts made up to 31 July 1998 (7 pages)
13 May 1999Full accounts made up to 31 July 1998 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
11 May 1998Return made up to 04/04/98; full list of members (6 pages)
11 May 1998Return made up to 04/04/98; full list of members (6 pages)
23 April 1997Return made up to 04/04/97; full list of members (6 pages)
23 April 1997Return made up to 04/04/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (3 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (3 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
26 April 1996Return made up to 04/04/96; full list of members (6 pages)
26 April 1996Return made up to 04/04/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
24 April 1995Return made up to 04/04/95; full list of members (6 pages)
24 April 1995Return made up to 04/04/95; full list of members (6 pages)
31 March 1995Return made up to 04/04/94; full list of members
  • 363(287) ‐ Registered office changed on 31/03/95
(10 pages)
31 March 1995Return made up to 04/04/94; full list of members
  • 363(287) ‐ Registered office changed on 31/03/95
(10 pages)