Company NameSMD Management Consultants Limited
DirectorStuart Dixon
Company StatusActive - Proposal to Strike off
Company Number10068750
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr Stuart Dixon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Castlereagh
Wynyard
Billingham
TS22 5QF

Location

Registered Address20 Castlereagh
Wynyard
Billingham
TS22 5QF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2020 (4 years, 1 month ago)
Next Return Due27 April 2021 (overdue)

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
29 September 2020Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
14 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2019Memorandum and Articles of Association (14 pages)
13 March 2019Particulars of variation of rights attached to shares (3 pages)
13 March 2019Sub-division of shares on 22 February 2019 (6 pages)
13 March 2019Change of share class name or designation (2 pages)
11 March 2019Notification of Corre Holdings Sa as a person with significant control on 22 February 2019 (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2016Director's details changed for Mr Stuart Dixon on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Stuart Dixon on 22 March 2016 (2 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)