Heaton Chapel
Stockport
Cheshire
SK4 5NZ
Secretary Name | Lisa Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Stockport Road Cheadle Heath Stockport Cheshire SK3 0JG |
Director Name | Peter Charles Bullock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 84 Pines Herbert Park Apartments Dublin 4 Dublin Ireland Irish |
Secretary Name | Mr Peter David John Stuart-Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 99 Gunnersbury Avenue London W5 4LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 July 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Completion of winding up (1 page) |
19 June 2001 | Secretary resigned (1 page) |
26 April 2001 | Order of court to wind up (2 pages) |
4 January 2001 | Director resigned (1 page) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2000 | Return made up to 19/10/99; full list of members
|
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
13 May 1999 | Company name changed s p s smartcom LIMITED\certificate issued on 14/05/99 (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 2ND floor parkway two parkway business centre 300 princess road manchester M14 7LU (1 page) |
12 May 1999 | New director appointed (3 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Incorporation (15 pages) |