Company NameSmailes Goldie Consulting Limited
Company StatusDissolved
Company Number06248297
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Mark Sharpley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
E Yorks
HU2 8BA
Secretary NameJames Mark Sharpley
NationalityBritish
StatusClosed
Appointed22 May 2007(1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
E Yorks
HU2 8BA
Director NameMr Glen Anthony Little
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2012)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
E Yorks
HU2 8BA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegents Court
Princess Street
Hull
E Yorks
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 10
(4 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 10
(4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Termination of appointment of Glen Little as a director (1 page)
29 February 2012Termination of appointment of Glen Anthony Little as a director on 31 January 2012 (1 page)
9 February 2012Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages)
9 February 2012Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages)
9 February 2012Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
12 July 2011Change of name notice (2 pages)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
12 July 2011Change of name notice (2 pages)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Director's details changed for Glen Anthony Little on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for James Mark Sharpley on 15 May 2010 (2 pages)
19 May 2010Director's details changed for James Mark Sharpley on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Glen Anthony Little on 15 May 2010 (2 pages)
19 May 2010Secretary's details changed for James Mark Sharpley on 15 May 2010 (1 page)
19 May 2010Secretary's details changed for James Mark Sharpley on 15 May 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Return made up to 15/05/09; full list of members (4 pages)
20 May 2009Return made up to 15/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 15/05/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from regents court princess street hull east yorkshire HU2 8BA (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from regents court princess street hull east yorkshire HU2 8BA (1 page)
12 August 2008Return made up to 15/05/08; full list of members (4 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
17 April 2008Ad 23/05/07 gbp si 8@1=8 gbp ic 1/9 (2 pages)
17 April 2008Ad 23/05/07\gbp si 8@1=8\gbp ic 1/9\ (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
15 May 2007Incorporation (12 pages)
15 May 2007Incorporation (12 pages)