This company is commonly known as Smb Accident Repair Group Limited. The company was founded 30 years ago and was given the registration number 02906287. The firm's registered office is in DIDSBURY. You can find them at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SMB ACCIDENT REPAIR GROUP LIMITED |
---|---|---|
Company Number | : | 02906287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 1994 |
End of financial year | : | 27 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England, M20 5PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, Chester Road, Hazel Grove, Stockport, England, SK7 6HD | Secretary | 29 November 2008 | Active |
155, Chester Road, Hazel Grove, Stockport, England, SK7 6HD | Director | 31 December 1994 | Active |
2 Calland Avenue, Godley, Hyde, SK14 2PG | Secretary | 22 August 2003 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 08 March 1994 | Active |
212 Shearwater Road, Stockport, SK2 5XB | Secretary | 09 March 1994 | Active |
6 Kendal Drive, Bramhall, Stockport, SK7 1DT | Secretary | 01 December 1996 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 08 March 1994 | Active |
4 Chatham Road, Old Trafford, Manchester, | Director | 09 March 1994 | Active |
29 Rosefield Close, Davenport, Stockport, SK3 8QD | Director | 01 July 1999 | Active |
212 Shearwater Road, Stockport, SK2 5XB | Director | 09 March 1994 | Active |
Alpha Court, Windmill Lane Industrial Estate, Denton Manchester, M34 3RB | Director | 19 December 2014 | Active |
8 Whimberry Drive, Stalybridge, SK15 3RU | Director | 01 September 2004 | Active |
51 Betley Road, Stockport, SK5 6SJ | Director | 01 September 2000 | Active |
Mr Graham Levene | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155 Chester Road, Hazel Grove, Stockport, England, SK7 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-02-23 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-09-12 | Insolvency | Liquidation in administration proposals. | Download |
2017-09-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-08-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Address | Change sail address company with old address new address. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Address | Change sail address company with old address new address. | Download |
2015-03-17 | Officers | Change person secretary company with change date. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
2014-12-19 | Officers | Appoint person director company with name date. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.