Company NameSMH Commercial Management Ltd
Company StatusDissolved
Company Number06113936
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameBrookson (5948L) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Humble
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 11 April 2023)
RoleCost Engineer
Country of ResidenceEngland
Correspondence Address116 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
TS17 5GR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Alyson Louise Humble
50.00%
Ordinary A
1 at £1Mr Stephen Humble
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,781
Cash£3,453
Current Liabilities£27,270

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2023Final Gazette dissolved following liquidation (1 page)
11 January 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
25 July 2022Liquidators' statement of receipts and payments to 11 June 2022 (20 pages)
21 August 2021Liquidators' statement of receipts and payments to 11 June 2021 (22 pages)
1 July 2020Appointment of a voluntary liquidator (3 pages)
1 July 2020Statement of affairs (8 pages)
25 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-12
(1 page)
25 June 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 25 June 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Notification of Sarah Louise Hale as a person with significant control on 6 April 2018 (2 pages)
26 February 2019Change of details for Mr Stephen Humble as a person with significant control on 25 February 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Stephen Humble as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Stephen Humble as a person with significant control on 9 November 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Stephen Humble on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Stephen Humble on 16 October 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Director's details changed for Stephen Humble on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Stephen Humble on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Stephen Humble on 2 April 2012 (2 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Director's details changed for Stephen Humble on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Stephen Humble on 12 August 2011 (2 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 September 2009Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 August 2009Company name changed brookson (5948L) LIMITED\certificate issued on 20/08/09 (2 pages)
18 August 2009Company name changed brookson (5948L) LIMITED\certificate issued on 20/08/09 (2 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)