Company NameD.G. Smith Limited
Company StatusDissolved
Company Number05188217
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDarren Graham Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleTeacher
Correspondence AddressPark Villa
South Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameSandra Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleTeacher
Correspondence AddressPark Villa
South Broomhill
Morpeth
Northumberland
NE65 9RR
Secretary NameSandra Smith
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleTeacher
Correspondence AddressPark Villa
South Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 July 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
Appointed23 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPark Villa
South Broomhill
Morpeth
Northumberland
NE65 9RR
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardDruridge Bay
Built Up AreaHadston

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
25 July 2006Return made up to 23/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
6 December 2005Registered office changed on 06/12/05 from: 24 kennington grove newcastle upon tyne tyne & wear NE6 2QA (1 page)
12 August 2005Return made up to 23/07/05; full list of members (7 pages)
30 July 2004Registered office changed on 30/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
23 July 2004Incorporation (16 pages)