Company NameSMD Solutions Limited
Company StatusDissolved
Company Number06399980
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Anthony Chandler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Byass Avenue
Bridlington
East Yorkshire
YO16 7JG
Secretary NameJacqueline Anne Chandler
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Byass Avenue
Bridlington
East Yorkshire
YO16 7JG

Contact

Telephone01262 602988
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£83,744
Cash£119
Current Liabilities£222,413

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 May 2012Delivered on: 5 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
19 August 2011Delivered on: 20 August 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2011Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
8 July 2011Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Steven Anthony Chandler on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Steven Anthony Chandler on 16 October 2009 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
16 October 2007Incorporation (19 pages)
16 October 2007Incorporation (19 pages)