Company NameAll Smooth Finishers Limited
Company StatusDissolved
Company Number05070643
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameGeorge Alan Hogarth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 19 June 2012)
RoleBuilders
Correspondence Address4 St Peters View
Bilton
Hull
North Humberside
HU11 4AE
Secretary NameClare Louise Hogarth
NationalityBritish
StatusClosed
Appointed13 December 2004(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address55 Farndale Avenue
Hull
North Humberside
HU9 2PH
Director NameKarl Hogarth
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Farndale Avenue
Southcoates Lane
Hull
North Humberside
HU9 2PH
Director NameLee Craig Hogarth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address16 Bibury Close
Woodhall Street
Hull
North Humberside
HU8 8HQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 17c Lake Enterprise Park Bergen Way
Sutton Fields Ind Est
Hull
East Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 11/03/08; no change of members (5 pages)
6 May 2009Return made up to 11/03/07; no change of members (5 pages)
6 May 2009Return made up to 11/03/08; no change of members (5 pages)
6 May 2009Return made up to 11/03/07; no change of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Registered office changed on 31/07/2008 from 55 farndale ave southcoates lane hull HU92PH (1 page)
31 July 2008Registered office changed on 31/07/2008 from 55 farndale ave southcoates lane hull HU92PH (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 December 2006Return made up to 11/03/06; full list of members (6 pages)
15 December 2006New director appointed (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006New director appointed (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Return made up to 11/03/06; full list of members (6 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
7 April 2006Accounts made up to 31 March 2005 (1 page)
7 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 July 2005Return made up to 11/03/05; full list of members (2 pages)
20 July 2005Return made up to 11/03/05; full list of members (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
11 March 2004Incorporation (13 pages)
11 March 2004Incorporation (13 pages)