Company NameSmoothshield Limited
Company StatusDissolved
Company Number06795593
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameSandco 1107 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Nicholas Moor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 July 2014)
RoleProduct Design
Country of ResidenceUnited Kingdom
Correspondence AddressSweethills Farm House
Nun Monkton
York
YO26 8ET
Director NameMr David Shieff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 July 2014)
RoleManagement Consultant
Country of ResidenceNew Zealand
Correspondence Address167a Long Drive
St Heliers
Auckland 1071
New Zealand
Secretary NameMrs Georgina Mary Louise Moor
StatusClosed
Appointed02 April 2009(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressSweethills Farm House Nun Monkton
York
North Yorkshire
YO26 8ET
Director NameMr David Annunzio Michael Falzani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(2 years, 6 months after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Richard Anthony Sheridan Atkinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

825 at £0.01Pam Pennefather
8.25%
Ordinary
2.4k at £0.01Timothy Nicholas Moor
24.11%
Ordinary
286 at £0.01Paul Shenkin
2.86%
Ordinary
1.6k at £0.01Clea Marshall
15.86%
Ordinary
1.6k at £0.01David Shieff
15.86%
Ordinary
1.6k at £0.01David Falzani
15.75%
Ordinary
1.6k at £0.01Richard Atkinson
15.75%
Ordinary
156 at £0.01Michael Cornell
1.56%
Ordinary

Financials

Year2014
Net Worth-£76,233
Cash£7,627

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Mr Richard Anthony Sheridan Atkinson on 20 January 2012 (2 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Mr Richard Anthony Sheridan Atkinson on 20 January 2012 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
22 September 2011Appointment of Richard Anthony Sheridan Atkinson as a director (2 pages)
22 September 2011Appointment of Richard Anthony Sheridan Atkinson as a director (2 pages)
28 July 2011Appointment of David Annunzio Michele Falzani as a director (3 pages)
28 July 2011Appointment of David Annunzio Michele Falzani as a director (3 pages)
20 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
19 April 2011Secretary's details changed for Mrs Georgina Mary Louise Moor on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr David Shieff on 6 April 2011 (2 pages)
19 April 2011Director's details changed for Mr David Shieff on 6 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Georgina Mary Louise Moor on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr David Shieff on 6 April 2011 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 July 2010Director's details changed for Mr David Shieff on 31 August 2009 (2 pages)
9 July 2010Director's details changed for Mr David Shieff on 31 August 2009 (2 pages)
10 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
10 June 2010Director's details changed for Mr Timothy Nicholas Moor on 25 May 2010 (3 pages)
10 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
10 June 2010Director's details changed for Mr Timothy Nicholas Moor on 25 May 2010 (3 pages)
15 April 2009Memorandum and Articles of Association (15 pages)
15 April 2009Memorandum and Articles of Association (15 pages)
8 April 2009Company name changed sandco 1107 LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed sandco 1107 LIMITED\certificate issued on 09/04/09 (2 pages)
3 April 2009Director appointed mr david shieff (2 pages)
3 April 2009Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Secretary appointed mrs georgina mary louise moor (1 page)
3 April 2009Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Secretary appointed mrs georgina mary louise moor (1 page)
3 April 2009Director appointed mr timothy nicholas moor (2 pages)
3 April 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 April 2009Director appointed mr david shieff (2 pages)
3 April 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 April 2009Appointment terminated director colin hewitt (1 page)
3 April 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
3 April 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
3 April 2009Director appointed mr timothy nicholas moor (2 pages)
3 April 2009Appointment terminated director colin hewitt (1 page)
20 January 2009Incorporation (26 pages)
20 January 2009Incorporation (26 pages)