SMITHS DETECTION UK LIMITED

64 Clarendon Road, Watford, WD17 1DA, Hertfordshire
StatusDISSOLVED
Company No.05321152
CategoryPrivate Limited Company
Incorporated24 Dec 2004
Age19 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years11 years, 10 months, 11 days

SUMMARY

SMITHS DETECTION UK LIMITED is an dissolved private limited company with number 05321152. It was incorporated 19 years, 4 months, 21 days ago, on 24 December 2004 and it was dissolved 11 years, 10 months, 11 days ago, on 03 July 2012. The company address is 64 Clarendon Road, Watford, WD17 1DA, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2012

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-07-04

Officer name: Ryan Lee Roney

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Vallance

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dunsmore

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susannah Natalie Taylor

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Roney

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Vallance

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Ryan Lee Roney

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ryan Lee Roney

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with made up date

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ryan lee roney

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alan david dunsmore

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ryan lee roney

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from 765 finchley road london NW11 8DS

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary fiona gillespie

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david penn

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director susan o'brien

Documents

View document PDF

Accounts with made up date

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2007

Action Date: 05 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-05

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 09/02/05 from: 9 cheapside london EC2V 6AD

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 31/07/05

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2484 LIMITED\certificate issued on 01/02/05

Documents

View document PDF

Incorporation company

Date: 24 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON PARTITIONING SOLUTIONS LTD

UNIT 2 MTC BUSINESS PARK,WESTON-SUPER-MARE,BS24 9AY

Number:10371110
Status:ACTIVE
Category:Private Limited Company

BURNLEY PLUMBING SUPPLIES LIMITED

27 OLD HALL STREET,LANCASHIRE,BB10 1DF

Number:05698984
Status:ACTIVE
Category:Private Limited Company

MARLDON SERVICE STATION LIMITED

50 THE TERRACE,,TQ1 1DD

Number:00590187
Status:ACTIVE
Category:Private Limited Company

POSITIVE HEALTH SOLUTIONS LTD

8 LOCHEND BUTTERFLY WAY,EDINBURGH,EH7 5BF

Number:SC553758
Status:ACTIVE
Category:Private Limited Company

SHEPHERD'S PIE FILMS LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07620909
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE CAR SALES LTD

14 SHAWS LANE,WALSALL,WS6 6EG

Number:11466155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source