Company NameSMEI Network Limited
Company StatusDissolved
Company Number04819959
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge
Penistone Road
Grenoside
South Yorkshire
S35 8QH
Secretary NameBrian Frank Trent
NationalityBritish
StatusClosed
Appointed30 June 2004(12 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Back Lane, Wigginton
York
North Yorkshire
YO32 2ZH
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Secretary NameMr Peter David Shield
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameMr Peter David Shield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameRoger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address33 Bentcliffe Avenue
Leeds
West Yorkshire
LS17 6QJ

Location

Registered AddressChantrell House
The Calls
Leeds
LS2 7HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
10 February 2005Registered office changed on 10/02/05 from: 31 the calls leeds LS2 7EY (1 page)
2 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
2 September 2004Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
21 October 2003Ad 16/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New director appointed (2 pages)