Company NameSMH Fire & Safety Limited
Company StatusDissolved
Company Number04985923
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date23 July 2009 (14 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 NameDawn McIntyre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address25 Holland Park Drive
Jarrow
Tyne & Wear
NE32 4LL
Secretary NameDawn McIntyre
NationalityBritish
StatusClosed
Appointed04 August 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 23 July 2009)
RoleGeneral Manager
Correspondence Address25 Holland Park Drive
Jarrow
Tyne & Wear
NE32 4LL
Secretary NameMiss Sarah Louise Mills
NationalityBritish
StatusClosed
Appointed02 April 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 23 July 2009)
RoleCompany Director
Correspondence Address173 Inverness Road
Jarrow
Tyne & Wear
NE32 4JR
Secretary NameDawn McIntyre
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address229 Sunderland Road
South Shields
Tyne & Wear
NE34 6AL
Secretary NameMaureen McIntyre
NationalityBritish
StatusResigned
Appointed04 March 2004(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2006)
RoleHousewife
Correspondence Address20 Brayside
Hedworth Estate
Jarrow
Tyne & Wear
NE32 4RL
Director NameMr James Edward Harrington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Farm Close
Ashford
Kent
TN23 5DN
Director NameMelvyn John Scholes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2008)
RoleManager
Correspondence Address51 Tennyson Avenue
Cliffe Woods
Rochester
Kent
ME3 8JG
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressArmstrong Watson
Central House 47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£204,963
Cash£3,936
Current Liabilities£223,594

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2009Notice of move from Administration to Dissolution (10 pages)
3 November 2008Administrator's progress report to 17 October 2008 (10 pages)
13 June 2008Statement of administrator's proposal (18 pages)
30 April 2008Registered office changed on 30/04/2008 from tedco enterprise centre unit 128 viking industrial park jarrow tyne & wear NE32 3DT (1 page)
29 April 2008Appointment of an administrator (1 page)
7 April 2008Secretary appointed sarah louise mills (1 page)
5 April 2008Registered office changed on 05/04/2008 from unit 3 bredgar road gillingham kent ME8 6LP (1 page)
4 February 2008Director resigned (1 page)
5 September 2007Return made up to 15/06/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 January 2007Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: nunit 3 bredgar road gillingham kent ME8 6PL (1 page)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 June 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
16 June 2006Director's particulars changed (1 page)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 September 2005Return made up to 05/12/04; full list of members (6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 April 2004Particulars of mortgage/charge (9 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)