Company NameSMP Engineering Limited
Company StatusDissolved
Company Number03336893
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Pott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Low Church Wynd
Yarm
Cleveland
TS15 9BA
Secretary NameRachel Pott
NationalityBritish
StatusClosed
Appointed25 May 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address11 Low Church Wynd
Yarm
Cleveland
TS15 9BA
Director NameMrs Susan Mary Pott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleSecretary
Correspondence Address5 Wellbrook Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XL
Secretary NameMrs Susan Mary Pott
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleSecretary
Correspondence Address5 Wellbrook Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11 Low Church Wynd
Yarm
Cleveland
TS15 9BA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£3,365
Cash£1,249
Current Liabilities£9,605

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
17 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
15 May 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned;director resigned (1 page)
14 March 1999Return made up to 20/03/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (8 pages)
31 March 1998Return made up to 20/03/98; full list of members (6 pages)
27 March 1997Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)