Company NameS.M.S. Detergents Ltd
Company StatusDissolved
Company Number03156862
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameINCO Industrial Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMrs Paddy Germaine Elizabeth Baugh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddeck 7 Nelson Drive
Swarland
Morpeth
Northumberland
NE65 9JR
Secretary NameMrs Paddy Germaine Elizabeth Baugh
NationalityBritish
StatusClosed
Appointed19 July 1996(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddeck 7 Nelson Drive
Swarland
Morpeth
Northumberland
NE65 9JR
Director NameMr Derek Baugh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(8 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddeck 7 Nelson Drive
Swarland
Morpeth
Northumberland
NE65 9JR
Director NameColin Cowie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleDetergent Manufacturing
Correspondence AddressFord Cottage
Lumley Park
Chester Le Street
County Durham
DH3 4NT
Director NameMr Graham Richard Innes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleRestaranteur
Country of ResidenceUnited Kingdom
Correspondence AddressGreenview
Longframlington
Morpeth
Northumberland
NE65 8AQ
Secretary NameColin Cowie
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleDetergent Manufacturing
Correspondence AddressFord Cottage
Lumley Park
Chester Le Street
County Durham
DH3 4NT
Secretary NameMr Derek Baugh
NationalityBritish
StatusResigned
Appointed21 October 1996(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddeck 7 Nelson Drive
Swarland
Morpeth
Northumberland
NE65 9JR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSandison Court
Brunswich Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
6 February 2007Return made up to 14/01/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2006Return made up to 14/01/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Return made up to 29/01/04; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Return made up to 29/01/03; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Return made up to 29/01/02; full list of members (6 pages)
29 March 2001Return made up to 08/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2000Return made up to 08/02/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New director appointed (2 pages)
18 February 1999Return made up to 08/02/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Return made up to 08/02/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1997Return made up to 08/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
21 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Ad 19/07/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
11 July 1996Accounting reference date notified as 31/03 (1 page)
27 June 1996Company name changed inco industrial LIMITED\certificate issued on 28/06/96 (2 pages)
25 June 1996Registered office changed on 25/06/96 from: unit 53 whitehouse enterprise centre whitehouse road newcastle upon tyne NE15 6EP (1 page)
17 June 1996Director resigned (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Registered office changed on 20/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 February 1996Ad 08/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996Director resigned (1 page)
8 February 1996Incorporation (12 pages)