Company NameSm Management Consulting Limited
Company StatusDissolved
Company Number10588849
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 3 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jayne Marie Miller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilsdale Priory Chop Gate
Middlesbrough
TS9 7HY
Director NameMr Stuart Miller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIngleside Battersby
Middlesbrough
TS9 6LU

Location

Registered AddressBilsdale Priory
Chop Gate
Middlesbrough
TS9 7HY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBilsdale Midcable
WardGreat Ayton

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (1 page)
20 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
9 January 2019Registered office address changed from Ingleside Battersby Middlesbrough TS9 6LU United Kingdom to Bilsdale Priory Chop Gate Middlesbrough TS9 7HY on 9 January 2019 (1 page)
6 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 May 2018Termination of appointment of Stuart Miller as a director on 31 May 2018 (1 page)
22 May 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
22 May 2018Change of details for Mrs Jayne Marie Miller as a person with significant control on 31 March 2018 (2 pages)
22 May 2018Cessation of Stuart Miller as a person with significant control on 31 March 2018 (1 page)
24 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)