Hanworth
Middlesex
TW13 6DZ
Director Name | Raymond Epsom |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
Secretary Name | Nicholas James Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
Director Name | Daniel Hugh Duffy |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2001) |
Role | Cleaning Contractor |
Correspondence Address | Ambleside The Avenue Dunstable Bedfordshire LU6 2AA |
Director Name | Mr Michael Daniel Duffy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 July 1998) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 9 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Director Name | Mrs Maureen Catherine Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornelia Court Hitherfield Lane Lydekker Park Harpenden Hertfordshire AL5 4JF |
Secretary Name | Mrs Maureen Catherine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornelia Court Hitherfield Lane Lydekker Park Harpenden Hertfordshire AL5 4JF |
Secretary Name | Mr Michael Frederick Nicklin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birchmead Close St Albans Hertfordshire AL3 6BS |
Secretary Name | Mr Michael Frederick Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birchmead Close St Albans Hertfordshire AL3 6BS |
Director Name | John Walker |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 October 2009) |
Role | Retired |
Correspondence Address | 1 Cornelia Court Hitherfield Lane Harpenden Hertfordshire AL5 4JF |
Director Name | Lynne Duffy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2002) |
Role | Business Proprietor |
Correspondence Address | 9 St Nicholas Close Tingrith Milton Keynes MK17 9EL |
Secretary Name | Ann Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 9 Varna Close Luton Bedfordshire LU3 1SS |
Director Name | Michael John Cockfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | The White House 48 Sharpenhoe Road Streatley Beds LU3 3PS |
Director Name | Ian Roger Crump |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Birchy Close Dickens Heath Solihull West Midlands B90 1QL |
Website | www.smgplc.co.uk |
---|
Registered Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
1 at £1 | Atlas Contractors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital on 17 June 2013
|
17 June 2013 | Statement of capital on 17 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement by directors (1 page) |
17 June 2013 | Statement by directors (1 page) |
17 June 2013 | Solvency statement dated 05/03/13 (1 page) |
17 June 2013 | Solvency statement dated 05/03/13 (1 page) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Re-registration of Memorandum and Articles (8 pages) |
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 February 2013 | Company name changed south midlands group PUBLIC LIMITED COMPANY\certificate issued on 06/02/13
|
6 February 2013 | Re-registration from a public company to a private limited company (1 page) |
6 February 2013 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Re-registration of Memorandum and Articles (8 pages) |
6 February 2013 | Re-registration from a public company to a private limited company (1 page) |
6 February 2013 | Company name changed south midlands group PUBLIC LIMITED COMPANY\certificate issued on 06/02/13
|
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Termination of appointment of Ian Crump as a director (2 pages) |
30 October 2009 | Termination of appointment of Michael Nicklin as a secretary (2 pages) |
30 October 2009 | Termination of appointment of Michael Cockfield as a director (2 pages) |
30 October 2009 | Termination of appointment of Michael Cockfield as a director (2 pages) |
30 October 2009 | Appointment of Raymond Epsom as a director (3 pages) |
30 October 2009 | Termination of appointment of Ian Crump as a director (2 pages) |
30 October 2009 | Registered office address changed from Tara House 48 Oakley Rd Luton Beds LU4 9PU on 30 October 2009 (1 page) |
30 October 2009 | Appointment of Raymond Epsom as a director (3 pages) |
30 October 2009 | Appointment of Mr Nicholas James Earley as a director (3 pages) |
30 October 2009 | Termination of appointment of John Walker as a director (2 pages) |
30 October 2009 | Appointment of Nicholas James Earley as a secretary (3 pages) |
30 October 2009 | Termination of appointment of John Walker as a director (2 pages) |
30 October 2009 | Appointment of Mr Nicholas James Earley as a director (3 pages) |
30 October 2009 | Registered office address changed from Tara House 48 Oakley Rd Luton Beds LU4 9PU on 30 October 2009 (1 page) |
30 October 2009 | Appointment of Nicholas James Earley as a secretary (3 pages) |
30 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
30 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
30 October 2009 | Termination of appointment of Michael Nicklin as a secretary (2 pages) |
24 October 2009 | Auditor's resignation (1 page) |
24 October 2009 | Auditor's resignation (1 page) |
24 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members
|
3 February 2006 | Return made up to 23/01/06; full list of members
|
13 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members
|
31 January 2000 | Return made up to 23/01/00; full list of members
|
8 November 1999 | Auditor's statement (1 page) |
8 November 1999 | Application for reregistration from private to PLC (1 page) |
8 November 1999 | Auditor's report (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Ad 16/03/99--------- £ si 49050@1=49050 £ ic 151950/201000 (2 pages) |
8 November 1999 | Declaration on reregistration from private to PLC (1 page) |
8 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 November 1999 | Ad 31/03/99--------- £ si 150000@1=150000 £ ic 1950/151950 (2 pages) |
8 November 1999 | Application for reregistration from private to PLC (1 page) |
8 November 1999 | Re-registration of Memorandum and Articles (10 pages) |
8 November 1999 | Balance Sheet (1 page) |
8 November 1999 | Re-registration of Memorandum and Articles (10 pages) |
8 November 1999 | Auditor's report (1 page) |
8 November 1999 | Balance Sheet (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Declaration on reregistration from private to PLC (1 page) |
8 November 1999 | Nc inc already adjusted 31/03/99 (1 page) |
8 November 1999 | Ad 16/03/99--------- £ si 49050@1=49050 £ ic 151950/201000 (2 pages) |
8 November 1999 | Ad 31/03/99--------- £ si 150000@1=150000 £ ic 1950/151950 (2 pages) |
8 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Auditor's statement (1 page) |
8 November 1999 | Nc inc already adjusted 31/03/99 (1 page) |
8 November 1999 | Resolutions
|
5 November 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
5 November 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
1 April 1999 | Company name changed south midlands maintenance & cle aning contractors LIMITED\certificate issued on 01/04/99 (3 pages) |
1 April 1999 | Company name changed south midlands maintenance & cle aning contractors LIMITED\certificate issued on 01/04/99 (3 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 09/03/99--------- £ si 950@1=950 £ ic 1000/1950 (2 pages) |
24 March 1999 | £ nc 1000/51000 09/03/99 (1 page) |
24 March 1999 | Ad 09/03/99--------- £ si 950@1=950 £ ic 1000/1950 (2 pages) |
24 March 1999 | £ nc 1000/51000 09/03/99 (1 page) |
19 March 1999 | Return made up to 23/01/99; full list of members (5 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Return made up to 23/01/99; full list of members (5 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 23/01/98; full list of members (5 pages) |
6 February 1998 | Return made up to 23/01/98; full list of members (5 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
1 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
1 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
15 October 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
15 October 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
19 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
18 August 1983 | Accounts made up to 31 March 1983 (10 pages) |
18 August 1983 | Accounts made up to 31 March 1983 (10 pages) |
28 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
28 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
10 October 1981 | Accounts made up to 31 March 1981 (9 pages) |
10 October 1981 | Accounts made up to 31 March 1981 (9 pages) |
16 February 1981 | Particulars of mortgage/charge (4 pages) |
16 February 1981 | Particulars of mortgage/charge (4 pages) |