Company NameSMIT Marr Construction Limited
Company StatusDissolved
Company Number06339931
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date10 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas Marriott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 10 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address321 Bradford Road
Cleckheaton
West Yorkshire
BD19 3UQ
Director NameRyan Swann
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleTrainee Solicitor
Correspondence Address23 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Director NameMr Robert Malcolm Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Secretary NameMr Robert Malcolm Turner
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Director NameMr Richard John Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse Barn
Bullcliffe Grange
Wakefield
West Yorkshire
WF4 4JN
Secretary NameEmma Louise Walters
NationalityBritish
StatusResigned
Appointed01 January 2008(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2008)
RoleCompany Director
Correspondence Address8 Willow Fields
Lepton
Huddersfield
West Yorkshire
HD8 0BY

Location

Registered AddressBlock B Shipley Wharfe
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 February 2010Final Gazette dissolved following liquidation (1 page)
10 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
10 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
10 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2009Statement of affairs with form 4.19 (8 pages)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Statement of affairs with form 4.19 (8 pages)
14 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-08
(1 page)
14 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Registered office changed on 09/01/2009 from hollybank, 321 bradford road cleckheaton bradford west yorkshire BD19 3UQ (1 page)
9 January 2009Registered office changed on 09/01/2009 from hollybank, 321 bradford road cleckheaton bradford west yorkshire BD19 3UQ (1 page)
4 December 2008Appointment terminated director richard smith (1 page)
4 December 2008Appointment Terminated Director richard smith (1 page)
17 November 2008Appointment Terminated Secretary emma walters (1 page)
17 November 2008Appointment terminated secretary emma walters (1 page)
17 October 2008Return made up to 10/08/08; full list of members (4 pages)
17 October 2008Return made up to 10/08/08; full list of members (4 pages)
16 October 2008Appointment Terminated Director robert turner (1 page)
16 October 2008Appointment terminated director robert turner (1 page)
30 May 2008Director appointed nicholas marriott (2 pages)
30 May 2008Director appointed nicholas marriott (2 pages)
21 May 2008Appointment terminate, director robert malcolm turner logged form (1 page)
21 May 2008Appointment Terminated Director ryan swann (1 page)
21 May 2008Appointment terminated director ryan swann (1 page)
21 May 2008Appointment Terminate, Director Robert Malcolm Turner Logged Form (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Registered office changed on 02/01/08 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
2 January 2008Registered office changed on 02/01/08 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
2 January 2008New secretary appointed (1 page)
10 August 2007Incorporation (20 pages)