Company NameS.M.E. Management Limited
DirectorBarry Craig Sterne
Company StatusDissolved
Company Number02465553
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBarry Craig Sterne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address26 Wellington Court
Wellington Road St Johns Wood
London
Nw8
Secretary NameMs Anne Margaret Relph
NationalityBritish
StatusCurrent
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address37 Cheylesmore House
Eburybridge Road
London
SW1W 8QY
Director NameMr Cecil Ian Gower
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address14 The Crest
Surbiton
Surrey
KT5 8JZ
Secretary NameRosalind Sara Statman
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration11 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address106 Cottimore Avenue
Walton-On-Thames
Surrey
KT12 2AF

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a members' voluntary winding up (4 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (6 pages)
30 April 2004Liquidators statement of receipts and payments (6 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: faulkner house victoria street st albans AL1 3SE (1 page)
29 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Liquidators statement of receipts and payments (6 pages)
10 April 1995Liquidators statement of receipts and payments (6 pages)