SMILE COMMERCIAL LENDING LIMITED

Dunston Innovation Centre Dunston Innovation Centre, Chesterfield, S41 8NG, Derbyshire
StatusDISSOLVED
Company No.05764033
CategoryPrivate Limited Company
Incorporated31 Mar 2006
Age18 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution24 Aug 2010
Years13 years, 9 months, 22 days

SUMMARY

SMILE COMMERCIAL LENDING LIMITED is an dissolved private limited company with number 05764033. It was incorporated 18 years, 2 months, 15 days ago, on 31 March 2006 and it was dissolved 13 years, 9 months, 22 days ago, on 24 August 2010. The company address is Dunston Innovation Centre Dunston Innovation Centre, Chesterfield, S41 8NG, Derbyshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Nash

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Old address: 28 Hartington Road Chesterfield Derbyshire S41 0HE

Change date: 2009-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-04

Old address: C/O Dfg 29a Stamford New Road Altrincham Cheshire WA14 1EB

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Lessells

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Walker

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Windsor, Williamson Nash

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Rankin Lessells

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Quinn

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Murtha

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Murtha

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-30

Old address: 11 Bradford Row Doncaster S Yorks DN1 3NF

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Ian Walker

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed richard quinn

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard morrall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from unit 2 farfield park manvers rotherham s yorks S63 5DB

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 50@1=50 £ ic 201/251

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/05/06--------- £ si 100@1=100 £ ic 101/201

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/04/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 31 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTICHOKE HEART LIMITED

35 GRAFTON WAY,,LONDON,W1T 5DB

Number:06949080
Status:ACTIVE
Category:Private Limited Company

FIRE AGE LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL021868
Status:ACTIVE
Category:Limited Partnership

FS1 RECRUITMENT UK LIMITED

20 NURSERY COURT,LEICESTER,LE8 0EX

Number:06917624
Status:ACTIVE
Category:Private Limited Company

MKAV CONSULTANCY LTD

49 WESTFIELD ROAD,RUNCORN,WA7 4DH

Number:08201519
Status:ACTIVE
Category:Private Limited Company
Number:CE010411
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE OAKS GOLF CLUB & SPA LIMITED

THE OAKS GOLF CLUB & SPA AUGHTON COMMON,YORK,YO42 4PW

Number:11831125
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