Company NameSMG Leasing Ltd
Company StatusDissolved
Company Number05262709
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameSMG Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Steven Rawlins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wheawill & Sudworth PO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Michael Anthony Ward
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wheawill & Sudworth PO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Secretary NameMr Garry Squire Ashmore
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wheawill & Sudworth PO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Garry Squire Ashmore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(2 years after company formation)
Appointment Duration14 years, 11 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wheawill & Sudworth PO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressC/O Wheawill & Sudworth PO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

8 at £1Rachel Ward
8.08%
Ordinary
8 at £1Sally Elizabeth Rawlins
8.08%
Ordinary
8 at £1Zoe Ashmore
8.08%
Ordinary
25 at £1Garry Squire Ashmore
25.25%
Ordinary
25 at £1Michael Anthony Ward
25.25%
Ordinary
25 at £1Steven Rawlins
25.25%
Ordinary

Financials

Year2014
Net Worth£116,036
Cash£8,367
Current Liabilities£68,909

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
10 December 2018Director's details changed for Mr Garry Squire Ashmore on 10 December 2018 (2 pages)
10 December 2018Change of details for Mr Garry Squire Ashmore as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Secretary's details changed for Mr Garry Squire Ashmore on 10 December 2018 (1 page)
10 December 2018Registered office address changed from Riverside Works Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9NE to PO Box 30 35 C/O Wheawill & Sudworth 35 Westgate Huddersfield West Yorkshire HD1 1PA on 10 December 2018 (1 page)
10 December 2018Change of details for Mr Michael Anthony Ward as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Change of details for Mr Steven Rawlins as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
10 December 2018Registered office address changed from PO Box 30 35 C/O Wheawill & Sudworth 35 Westgate Huddersfield West Yorkshire HD1 1PA England to C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA on 10 December 2018 (1 page)
16 July 2018Notification of Michael Anthony Ward as a person with significant control on 6 April 2016 (4 pages)
16 July 2018Notification of Garry Squire Ashmore as a person with significant control on 6 April 2016 (4 pages)
16 July 2018Notification of Steven Rawlins as a person with significant control on 6 April 2016 (4 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 December 2017Administrative restoration application (3 pages)
16 December 2017Confirmation statement made on 18 October 2017 with no updates (2 pages)
16 December 2017Administrative restoration application (3 pages)
16 December 2017Confirmation statement made on 18 October 2017 with no updates (2 pages)
16 December 2017Confirmation statement made on 18 October 2016 with updates (12 pages)
16 December 2017Confirmation statement made on 18 October 2016 with updates (12 pages)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 99
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 99
(5 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 99
(5 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 99
(5 pages)
31 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(5 pages)
31 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Michael Anthony Ward on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Garry Squire Ashmore on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Garry Squire Ashmore on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Steven Rawlins on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Anthony Ward on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Garry Squire Ashmore on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Steven Rawlins on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Anthony Ward on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Steven Rawlins on 1 October 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Director's change of particulars / garry ashmore / 19/10/2007 (1 page)
22 October 2008Return made up to 18/10/08; full list of members (5 pages)
22 October 2008Director's change of particulars / garry ashmore / 19/10/2007 (1 page)
22 October 2008Return made up to 18/10/08; full list of members (5 pages)
3 September 2008Registered office changed on 03/09/2008 from riverside work egmont street mossley lancashire OL5 9NE (1 page)
3 September 2008Registered office changed on 03/09/2008 from riverside work egmont street mossley lancashire OL5 9NE (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 18/10/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 18/10/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 2005Return made up to 18/10/05; full list of members (8 pages)
26 October 2005Return made up to 18/10/05; full list of members (8 pages)
4 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
4 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
24 November 2004Company name changed smg holdings LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed smg holdings LIMITED\certificate issued on 24/11/04 (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
2 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
29 October 2004Registered office changed on 29/10/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
18 October 2004Incorporation (12 pages)
18 October 2004Incorporation (12 pages)