This company is commonly known as Smithson Gray Ltd. The company was founded 7 years ago and was given the registration number 10247460. The firm's registered office is in LIVERPOOL. You can find them at 1 Old Hall Street, , Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMITHSON GRAY LTD |
---|---|---|
Company Number | : | 10247460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 June 2016 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Old Hall Street, Liverpool, L3 9HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Old Hall Street, Liverpool, L3 9HF | Director | 23 June 2016 | Active |
Stamford House, Northenden Road, Sale, England, M33 2DH | Director | 23 June 2016 | Active |
Mr Geoffrey Victor Alfred Flavell-Matts | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stamford House Northenden Road, Sale, England, M33 2DH |
Nature of control | : |
|
Mr Ben George Ikin | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stamford House Northenden Road, Sale, England, M33 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-11 | Resolution | Resolution. | Download |
2019-04-23 | Gazette | Gazette notice voluntary. | Download |
2019-04-10 | Dissolution | Dissolution application strike off company. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Capital | Capital cancellation shares. | Download |
2018-01-16 | Capital | Capital return purchase own shares. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.