M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED
Overview
| Company Name | M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05801095 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED located?
| Registered Office Address | C/O M2 Digital Limited Po Box 2000 M16 9XX 380 Chester Road Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 3011 LIMITED | Apr 29, 2006 | Apr 29, 2006 |
What are the latest accounts for M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR | 1 pages | AD03 | ||||||||||
Miscellaneous Sec 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Appointment of Mr John Paul Taylor as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Steven Paul Rigby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Hayhurst as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mitchell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mitchell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sasha Rudd as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Sep 30, 2014 to Mar 31, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Peter Quinn as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIGBY, Steven Paul | Director | C/O M2 Digital Limited PO BOX 2000 M16 9XX 380 Chester Road Manchester | United Kingdom | British | 41996820017 | |||||
| TAYLOR, John Paul | Director | C/O M2 Digital Limited PO BOX 2000 M16 9XX 380 Chester Road Manchester | England | British | 146410750001 | |||||
| RUDD, Sasha | Secretary | Greenfinch Gardens West Timperley WA14 5YA Altrincham 7 Cheshire | British | 61637800006 | ||||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026710001 | |||||||
| DRIVER, Michael Vaughan | Director | Kingshill Park Drive WA15 9DW Hale Cheshire | England | British | 149005900001 | |||||
| HAYHURST, John Andrew | Director | 16 The Boulevard Didsbury Point M20 2EU Didsbury Manchester | United Kingdom | British | 96783040001 | |||||
| MITCHELL, David Mcneil | Director | Greystones 14 Birds Hill Drive KT22 0SP Oxshott Surrey | England | British | 22029690003 | |||||
| QUINN, Peter Antony | Director | Philip Godlee Lodge 842 Wilmslow Raod Didsbury M20 1DS Manchester 10 Gtr Manchester England | United Kingdom | British | 115726390001 | |||||
| HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026700001 |
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