South Shields
Tyne & Wear
NE34 6AL
Director Name | Mr Dean Thomas Rowe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(1 year after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill Dene View Jarrow Tyne And Wear NE32 5TX |
Secretary Name | Mr Damian Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Sunderland Road South Shields Tyne & Wear NE34 6AL |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Website | smhsafety.com |
---|
Registered Address | S M H House, Maxwell Street South Shields Tyne & Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
100 at £1 | Smh Products LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2015 | Application to strike the company off the register (3 pages) |
31 December 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 October 2014 | Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
18 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
10 November 2010 | Total exemption small company accounts made up to 27 May 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 27 May 2010 (7 pages) |
20 April 2010 | Director's details changed for Dean Rowe on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dean Rowe on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 May 2008 | Director's change of particulars / dean rowe / 29/03/2008 (1 page) |
20 May 2008 | Director's change of particulars / dean rowe / 29/03/2008 (1 page) |
20 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 November 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
7 November 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
2 July 2007 | Return made up to 20/04/07; full list of members (7 pages) |
2 July 2007 | Return made up to 20/04/07; full list of members (7 pages) |
22 July 2006 | Particulars of mortgage/charge (9 pages) |
22 July 2006 | Particulars of mortgage/charge (9 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (14 pages) |
20 April 2006 | Incorporation (14 pages) |