Company NameSmart M & E Services Limited
Company StatusDissolved
Company Number07305043
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameSmart Recycling (Surrey) Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(1 day after company formation)
Appointment Duration2 years, 3 months (closed 16 October 2012)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Rymer Grove
Longton
Preston
Lancashire
PR4 5YS
Director NameSteven Terence Carroll
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 October 2012)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Allenby Road
Cadishead
Manchester
Lancashire
M44 5EA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Andrew David Atcheson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address80 Lawsons Road
Thornton-Cleveleys
Lancashire
FY5 4PN
Director NameMr Martin John Hudson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address7 Richardson Close
Freckleton
Preston
PR4 2PH

Location

Registered AddressC/O M E Ball & Associates Ltd, Global House, 1
Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2012Application to strike the company off the register (5 pages)
22 June 2012Application to strike the company off the register (5 pages)
19 March 2012Termination of appointment of Andrew Atcheson as a director (1 page)
19 March 2012Termination of appointment of Martin Hudson as a director (1 page)
19 March 2012Termination of appointment of Andrew David Atcheson as a director on 1 September 2011 (1 page)
19 March 2012Termination of appointment of Martin John Hudson as a director on 1 September 2011 (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(6 pages)
17 February 2011Appointment of Martin Hudson as a director (2 pages)
17 February 2011Appointment of Mr Andrew David Atcheson as a director (2 pages)
17 February 2011Appointment of Mr Andrew David Atcheson as a director (2 pages)
17 February 2011Appointment of Martin Hudson as a director (2 pages)
25 November 2010Company name changed smart recycling (surrey) LTD\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2010Company name changed smart recycling (surrey) LTD\certificate issued on 25/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-24
(3 pages)
25 November 2010Appointment of Steven Terence Carroll as a director (2 pages)
25 November 2010Appointment of Steven Terence Carroll as a director (2 pages)
8 July 2010Appointment of Mr David Mccormick as a director (2 pages)
8 July 2010Appointment of Mr David Mccormick as a director (2 pages)
6 July 2010Incorporation (45 pages)
6 July 2010Incorporation (45 pages)
6 July 2010Termination of appointment of Laurence Adams as a director (1 page)
6 July 2010Termination of appointment of Laurence Adams as a director (1 page)