This company is commonly known as Smiths Construction Specialists Ltd. The company was founded 8 years ago and was given the registration number 09671025. The firm's registered office is in DONCASTER. You can find them at 15a Hall Gate, , Doncaster, South Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SMITHS CONSTRUCTION SPECIALISTS LTD |
---|---|---|
Company Number | : | 09671025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15a Hall Gate, Doncaster, South Yorkshire, England, DN1 3NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a, Hall Gate, Doncaster, England, DN1 3NA | Corporate Secretary | 06 July 2015 | Active |
The Coach House, Gainsborough Road, Winthorpe, Newark, England, NG24 2NN | Director | 20 April 2017 | Active |
Winthorpe House, 47 Gainsborough Road, Newark, England, NG24 2NN | Director | 27 November 2015 | Active |
15a, Hall Gate, Doncaster, England, DN1 3NA | Director | 06 July 2015 | Active |
Mr Alister Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winthorpe House, Gainsborough Road, Newark, England, NG24 2NN |
Nature of control | : |
|
Mr Alexander Grainger Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winthorpe House, 47 Gainsborough Road, Newark, England, NG24 2NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-08-29 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2019-08-29 | Insolvency | Liquidation compulsory completion. | Download |
2017-11-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-06-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Change account reference date company current extended. | Download |
2015-11-27 | Capital | Capital allotment shares. | Download |
2015-11-27 | Officers | Appoint person director company with name date. | Download |
2015-07-15 | Change of name | Certificate change of name company. | Download |
2015-07-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.