Company NameSmith Building Services N E Limited
Company StatusDissolved
Company Number05082331
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJoseph Kenneth Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2004(1 month after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2007)
RoleBuilding Contractor
Correspondence Address57 Caesar Way
St Peters Park
Wallsend
Tyne & Wear
NE28 7JL
Secretary NameIrene Bernadette Smith
NationalityBritish
StatusClosed
Appointed24 April 2004(1 month after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address57 Caesar Way
St Peters Park
Wallsend
Tyne & Wear
NE28 7JL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressD W Marsden E Floor
Milburn House Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
29 December 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 May 2004Secretary resigned (1 page)
24 March 2004Incorporation (16 pages)