Company NameSm Building Services (NE) Ltd
Company StatusDissolved
Company Number08980594
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date23 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Douglas Metcalf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Ashtree Drive
Bedlington
Northumberland
NE22 7LS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Sarah Anne Metcalf
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashtree Drive
Bedlington
Northumberland
NE22 7LS

Location

Registered AddressC/O Northpoint
Cobalt Business Exchange Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Stuart Metcalf
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
17 September 2019Liquidators' statement of receipts and payments to 5 August 2019 (16 pages)
26 March 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Cobalt Business Exchange Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 26 March 2019 (2 pages)
11 September 2018Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 September 2018 (2 pages)
26 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-06
(1 page)
26 August 2018Statement of affairs (7 pages)
26 August 2018Appointment of a voluntary liquidator (3 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Termination of appointment of Sarah Anne Metcalf as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Sarah Anne Metcalf as a director on 28 June 2017 (1 page)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
10 April 2014Appointment of Mr Stuart Douglas Metcalf as a director (2 pages)
10 April 2014Appointment of Mr Stuart Douglas Metcalf as a director (2 pages)
10 April 2014Appointment of Mrs Sarah Anne Metcalf as a director (2 pages)
10 April 2014Appointment of Mrs Sarah Anne Metcalf as a director (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(20 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(20 pages)
7 April 2014Termination of appointment of Osker Heiman as a director (1 page)
7 April 2014Termination of appointment of Osker Heiman as a director (1 page)