Birkby
Huddersfield
HD2 2ES
Secretary Name | Fahan Gohir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(same day as company formation) |
Role | IT Director |
Correspondence Address | Cedar Villa 8 Cedar Mount Huddersfield West Yorkshire HD1 5QJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | M Proudlock & Co Titan House Station Road Horsforth Leeds LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Accounts made up to 31 August 2008 (2 pages) |
24 September 2008 | Return made up to 27/08/08; no change of members
|
24 September 2008 | Return made up to 27/08/08; no change of members
|
24 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
19 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
13 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
13 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 June 2007 | Accounts made up to 31 August 2006 (2 pages) |
11 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
25 July 2006 | Memorandum and Articles of Association (3 pages) |
25 July 2006 | Memorandum and Articles of Association (3 pages) |
17 July 2006 | Company name changed smg communications LIMITED\certificate issued on 17/07/06 (3 pages) |
17 July 2006 | Company name changed smg communications LIMITED\certificate issued on 17/07/06 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
10 May 2006 | Accounts made up to 31 August 2005 (2 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members
|
13 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 August 2004 | Incorporation (7 pages) |
27 August 2004 | Incorporation (7 pages) |