Company NameS M I C Ltd
Company StatusDissolved
Company Number07966260
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Scott Ashley Baines
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ladybank
Sunderland
SR3 2WJ

Location

Registered AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1Scot Baines
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 13 May 2013 (1 page)
13 May 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(3 pages)
13 May 2013Director's details changed for Mr Scott Baines on 14 February 2013 (2 pages)
13 May 2013Director's details changed for Mr Scott Baines on 14 February 2013 (2 pages)
13 May 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(3 pages)
13 May 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 13 May 2013 (1 page)
14 February 2013Director's details changed for Mr Scott Baines on 29 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Scott Baines on 29 January 2013 (2 pages)
13 September 2012Director's details changed for Mr Scott Baines on 12 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Scott Baines on 12 September 2012 (2 pages)
27 February 2012Incorporation (24 pages)
27 February 2012Incorporation (24 pages)