SM (NEW CO 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSM (NEW CO 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00376720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SM (NEW CO 1) LIMITED?

    • (2875) /

    Where is SM (NEW CO 1) LIMITED located?

    Registered Office Address
    Falcon Works
    PO BOX 7713 Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SM (NEW CO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIFEN LIMITEDApr 29, 1994Apr 29, 1994
    LIONWELD KENNEDY LIMITEDAug 01, 1988Aug 01, 1988
    LIONWELD LIMITEDApr 01, 1985Apr 01, 1985
    P.A.MUDD,LIMITEDOct 19, 1942Oct 19, 1942

    What are the latest accounts for SM (NEW CO 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for SM (NEW CO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    A selection of documents registered before 1 January 1995

    97 pagesPRE95

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of SM (NEW CO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    CRAZE, Diane
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    Secretary
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    British35170730001
    DOIG, Ian Stuart
    339 Haggstones Road
    Worrall
    S30 3AB Sheffield
    South Yorkshire
    Secretary
    339 Haggstones Road
    Worrall
    S30 3AB Sheffield
    South Yorkshire
    British55400670001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    ARMITAGE, George Edward
    Lawn House 8 Boulton Drive
    Old Cantley
    DN3 3QX Doncaster
    South Yorkshire
    Director
    Lawn House 8 Boulton Drive
    Old Cantley
    DN3 3QX Doncaster
    South Yorkshire
    British13159270001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Director
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    CLAYTON, John Brian
    Littlesway
    Wreay
    CA4 0RL Carlisle
    Cumbria
    Director
    Littlesway
    Wreay
    CA4 0RL Carlisle
    Cumbria
    British13214110001
    CRAZE, Diane
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    Director
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    British35170730001
    DOIG, Ian Stuart
    339 Haggstones Road
    Worrall
    S30 3AB Sheffield
    South Yorkshire
    Director
    339 Haggstones Road
    Worrall
    S30 3AB Sheffield
    South Yorkshire
    British55400670001
    HAILES, George Bedford
    72 Eglinton Avenue
    TS14 7BX Guisborough
    Cleveland
    Director
    72 Eglinton Avenue
    TS14 7BX Guisborough
    Cleveland
    British27524160001
    JUBB, Margaret Elizabeth
    32 Cookgate
    Nunthorpe
    TS7 0LP Middlesbrough
    Cleveland
    Director
    32 Cookgate
    Nunthorpe
    TS7 0LP Middlesbrough
    Cleveland
    British39226300001
    LINDLEY, John Terence
    4 Cleveland Way
    Faceby In Cleveland
    TS9 7DE Middlesbrough
    Cleveland
    Director
    4 Cleveland Way
    Faceby In Cleveland
    TS9 7DE Middlesbrough
    Cleveland
    British41859990001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    SPIKINS, Richard Jeremy
    28 Mill Hill Lane
    DL6 1DN Northallerton
    North Yorkshire
    Director
    28 Mill Hill Lane
    DL6 1DN Northallerton
    North Yorkshire
    British27524180001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0