Company NameS. & M. Structures Limited
DirectorsStuart Griffiths and Janet McGrann
Company StatusDissolved
Company Number03611527
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stuart Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address33 Champagne Avenue
Thornton Cleveleys
Lancashire
FY5 3UD
Secretary NameJanet McGrann
NationalityBritish
StatusCurrent
Appointed03 August 1998(same day as company formation)
RoleSecretary
Correspondence Address18 Acrefield Court
Acrefield Road
Birkenhead
CH42 8LD
Wales
Director NameJanet McGrann
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Correspondence Address18 Acrefield Court
Acrefield Road
Birkenhead
CH42 8LD
Wales
Director NameJacqueline Ann Griffiths
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 1999)
RoleCompany Director
Correspondence Address20 The Rowans
Poulton Le Fylde
Lancashire
FY6 7UW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,031
Cash£1,078
Current Liabilities£382,732

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2003Dissolved (1 page)
13 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2003O/C replacement of liquidator (9 pages)
13 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2003Appointment of a voluntary liquidator (1 page)
22 January 2003Liquidators statement of receipts and payments (6 pages)
7 February 2002Registered office changed on 07/02/02 from: pricewaterhousecoopers 101 barbirolli square lower mosley street manchester M2 3PW (1 page)
30 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2002Statement of affairs (6 pages)
30 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2002Registered office changed on 15/01/02 from: 5 tower quays tower road birkenhead merseyside L41 1BP (1 page)
10 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
3 October 2000New director appointed (2 pages)
29 August 2000Return made up to 03/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
19 August 1999Director resigned (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 223 church street blackpool FY1 3PB (1 page)
28 June 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
1 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
15 September 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
3 August 1998Incorporation (15 pages)