Company NameAlias Smith And Swales Ltd
Company StatusDissolved
Company Number06926050
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameAlias Smith & Swailes Ltd

Business Activity

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

Directors

Director NameMr Mark Antony Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(1 month after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2015)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address1 Castle Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3BT
Director NameMr Gary Swales
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(1 month after company formation)
Appointment Duration5 years, 11 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Deans Lane Dalton Magna
Rotherham
S60 2SA
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address123 Wellgate
Rotherham
South Yorkshire
S60 2NN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Gary Swales
50.00%
Ordinary A
1 at £1Mark Anthony Smith
50.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Director's details changed for Mark Antony Smith on 6 June 2010 (2 pages)
8 October 2010Director's details changed for Mark Antony Smith on 6 June 2010 (2 pages)
8 October 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(4 pages)
8 October 2010Director's details changed for Mark Antony Smith on 6 June 2010 (2 pages)
8 October 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Director appointed mark antony smith (2 pages)
10 September 2009Ad 20/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2009Director appointed mark antony smith (2 pages)
10 September 2009Ad 20/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 September 2009Company name changed alias smith & swailes LTD\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed alias smith & swailes LTD\certificate issued on 10/09/09 (2 pages)
13 July 2009Appointment terminated director vikki steward (1 page)
13 July 2009Director appointed mr gary swales (1 page)
13 July 2009Appointment terminated director vikki steward (1 page)
13 July 2009Director appointed mr gary swales (1 page)
12 July 2009Registered office changed on 12/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
12 July 2009Registered office changed on 12/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
10 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
10 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 June 2009Incorporation (14 pages)
6 June 2009Incorporation (14 pages)