Company NameSMH Safety Limited
Company StatusDissolved
Company Number05787908
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Damian Meehan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Sunderland Road
South Shields
Tyne & Wear
NE34 6AL
Director NameMr Dean Thomas Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year after company formation)
Appointment Duration8 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Dene View
Jarrow
Tyne And Wear
NE32 5TX
Secretary NameMr Damian Meehan
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Sunderland Road
South Shields
Tyne & Wear
NE34 6AL
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websitesmhsafety.com

Location

Registered AddressS M H House, Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

100 at £1Smh Products LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Application to strike the company off the register (3 pages)
31 December 2015Application to strike the company off the register (3 pages)
27 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
18 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
10 November 2010Total exemption small company accounts made up to 27 May 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 27 May 2010 (7 pages)
20 April 2010Director's details changed for Dean Rowe on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Dean Rowe on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 May 2009Return made up to 20/04/09; full list of members (3 pages)
29 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 May 2008Director's change of particulars / dean rowe / 29/03/2008 (1 page)
20 May 2008Director's change of particulars / dean rowe / 29/03/2008 (1 page)
20 May 2008Return made up to 20/04/08; full list of members (3 pages)
20 May 2008Return made up to 20/04/08; full list of members (3 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New secretary appointed (2 pages)
31 December 2007New secretary appointed (2 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 November 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
7 November 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
2 July 2007Return made up to 20/04/07; full list of members (7 pages)
2 July 2007Return made up to 20/04/07; full list of members (7 pages)
22 July 2006Particulars of mortgage/charge (9 pages)
22 July 2006Particulars of mortgage/charge (9 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
20 April 2006Incorporation (14 pages)
20 April 2006Incorporation (14 pages)