Company NamePollard & Smiles Ltd
Company StatusDissolved
Company Number04309909
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date22 March 2023 (1 year, 1 month ago)
Previous NamePremier Associates (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Stephen Pollard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(5 days after company formation)
Appointment Duration21 years, 4 months (closed 22 March 2023)
RoleInedendent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Wansbeck Avenue
Stakeford
Choppington
Northumberland
NE62 5EX
Director NameMr Steven Smiles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(5 days after company formation)
Appointment Duration21 years, 4 months (closed 22 March 2023)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address15 Trafalgar Close Collingwood Manor
Morpeth
Northumberland
NE61 2FH
Secretary NameMr Stephen Pollard
NationalityBritish
StatusClosed
Appointed23 October 2002(12 months after company formation)
Appointment Duration20 years, 5 months (closed 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wansbeck Avenue
Stakeford
Choppington
Northumberland
NE62 5EX
Director NameSteven Johnson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 October 2002)
RoleIFA
Correspondence Address8 Annfield Road
Hartford Glade
Cramlington
Northumberland
NE23 3GY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitepollardandsmiles.tppowered.com/
Telephone01670 504999
Telephone regionMorpeth

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Stephen Pollard
50.00%
Ordinary
1 at £1Steven Smiles
50.00%
Ordinary

Financials

Year2014
Net Worth£133,729
Current Liabilities£50,667

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 October 2003Delivered on: 7 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42-46 newgate street, morpeth, northumberland,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2020Registered office address changed from 42 Newgate Street Morpeth Northumberland NE61 1BE to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 15 August 2020 (2 pages)
10 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-17
(1 page)
4 August 2020Appointment of a voluntary liquidator (3 pages)
4 August 2020Statement of affairs (6 pages)
4 May 2020Satisfaction of charge 2 in full (4 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
25 October 2019Secretary's details changed (1 page)
26 March 2019Director's details changed for Mr Steven Smiles on 14 January 2019 (2 pages)
26 March 2019Change of details for Mr Steven Smiles as a person with significant control on 14 January 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Change of details for Mr Stephen Pollard as a person with significant control on 7 November 2016 (2 pages)
24 October 2017Change of details for Mr Stephen Pollard as a person with significant control on 7 November 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2016Director's details changed for Mr Stephen Pollard on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Stephen Pollard on 7 November 2016 (2 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
18 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2010Director's details changed for Steven Smiles on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Steven Smiles on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Stephen Pollard on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Steven Smiles on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Stephen Pollard on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Stephen Pollard on 4 November 2010 (2 pages)
14 June 2010Full accounts made up to 31 March 2010 (7 pages)
14 June 2010Full accounts made up to 31 March 2010 (7 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Stephen Pollard on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Pollard on 17 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2007Return made up to 24/10/07; full list of members (3 pages)
5 November 2007Return made up to 24/10/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2006Return made up to 24/10/06; full list of members (3 pages)
19 December 2006Return made up to 24/10/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Return made up to 24/10/05; full list of members (2 pages)
27 October 2005Return made up to 24/10/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2004Return made up to 24/10/04; full list of members (7 pages)
11 October 2004Return made up to 24/10/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 24/10/03; full list of members (7 pages)
23 January 2004Return made up to 24/10/03; full list of members (7 pages)
29 December 2003Registered office changed on 29/12/03 from: 25 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
29 December 2003Registered office changed on 29/12/03 from: 25 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 May 2003Company name changed premier associates (uk) LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed premier associates (uk) LIMITED\certificate issued on 21/05/03 (2 pages)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
14 May 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 May 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: 376 euston road london NW1 3BL (1 page)
1 November 2001Registered office changed on 01/11/01 from: 376 euston road london NW1 3BL (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
24 October 2001Incorporation (16 pages)
24 October 2001Incorporation (16 pages)