Company NameSMP Railtrack Products Ltd
DirectorsBrian Fletcher and Julie Clare Fletcher
Company StatusDissolved
Company Number03584241
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBrian Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressWalden House 205 Spark Lane
Mapplewell Barnsley
Yorkshire
S75 6AF
Director NameJulie Clare Fletcher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressWalden House 205 Spark Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AF
Secretary NameJulie Clare Fletcher
NationalityBritish
StatusCurrent
Appointed23 June 1998(4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressWalden House 205 Spark Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£55,518
Cash£2
Current Liabilities£317,018

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 July 2004Dissolved (1 page)
27 April 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2003Liquidators statement of receipts and payments (6 pages)
22 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2002Appointment of a voluntary liquidator (1 page)
22 November 2002Statement of affairs (7 pages)
14 November 2002Registered office changed on 14/11/02 from: fairclough house 105 redbrook road gawber barnsley S75 2RG (1 page)
25 June 2001Return made up to 19/06/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (10 pages)
26 June 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
21 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
1 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Ad 23/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
19 June 1998Incorporation (12 pages)