Company NameSmeaton Consulting Limited
Company StatusDissolved
Company Number04921580
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameEloise Maynard
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleMarketing
Correspondence Address87a Selkirk Road
Tooting
SW17 0EW
Director NamePeter Maynard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleOperations Manager
Correspondence Address56 The Woodlands
Esher
Surrey
KT10 8DB
Secretary NameStephen John Maynard
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleAuthorised Tradee Advisor
Correspondence Address26 Radipole Road
London
SW6 5DL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFlat 3
26 Radipole Road
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
19 January 2006Return made up to 06/10/05; full list of members (7 pages)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 March 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
28 April 2004Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)