SMETHWICK DROP FORGINGS LIMITED
Status | DISSOLVED |
Company No. | 00313076 |
Category | Private Limited Company |
Incorporated | 16 Apr 1936 |
Age | 88 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2018 |
Years | 6 years, 3 months, 18 days |
SUMMARY
SMETHWICK DROP FORGINGS LIMITED is an dissolved private limited company with number 00313076. It was incorporated 88 years, 17 days ago, on 16 April 1936 and it was dissolved 6 years, 3 months, 18 days ago, on 16 January 2018. The company address is 9 Albert Embankment 9 Albert Embankment, SE1 7SN.
Company Fillings
Restoration order of court
Date: 13 Feb 2017
Category: Restoration
Type: AC92
Documents
Dissolved compulsory strike off suspended
Date: 17 Sep 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 02 Mar 2006
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 03 Mar 1998
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 30 Sep 1997
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/97; full list of members
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Feb 1997
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/96; full list of members
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Apr 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/95 to 31/03/96
Documents
Accounts with accounts type dormant
Date: 11 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/95; full list of members
Documents
Legacy
Date: 07 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 07/07/95 from: stourport road kidderminster worcestershire DY11 7QB
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 13 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/94; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/93; full list of members
Documents
Legacy
Date: 26 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 09 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/92; full list of members
Documents
Legacy
Date: 27 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 03 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 03 Sep 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/08/91; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/08/90; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 03 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/09/89; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 23 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/08/88; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 16 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type dormant
Date: 08 Nov 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 08 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 10/10/86; full list of members
Documents
Some Companies
ACCOUNTANCY AND BUSINESS CONSULTANTS LTD
ARCADE OFFICE CHAPEL STREET,,NORTHWICH,CW9 6DA
Number: | 07002552 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT
Number: | 10709714 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PJP UK LTD,RADCLIFFE,M26 1AJ
Number: | 04820074 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 2 GRANISH WAY,AVIEMORE,PH22 1UQ
Number: | SC340486 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 STADIUM COURT,WIRRAL,CH62 3RP
Number: | 11725335 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT CREATIVE DESIGNS LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 10695795 |
Status: | ACTIVE |
Category: | Private Limited Company |