Download leads from Nexok and grow your business. Find out more

Smithson Mason Limited

Documents

Total Documents169
Total Pages620

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off
23 April 2013Final Gazette dissolved via voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
12 December 2012Application to strike the company off the register
12 December 2012Application to strike the company off the register
11 December 2012Statement by Directors
11 December 2012Statement of capital on 11 December 2012
  • GBP 1
11 December 2012Solvency statement dated 03/12/12
11 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 December 2012Statement by directors
11 December 2012Solvency Statement dated 03/12/12
11 December 2012Statement of capital on 11 December 2012
  • GBP 1
11 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 November 2012Termination of appointment of Peter Cullum as a director
29 November 2012Termination of appointment of Andrew Charles Homer as a director on 29 November 2012
29 November 2012Termination of appointment of Andrew Homer as a director
29 November 2012Termination of appointment of Peter Geoffrey Cullum as a director on 29 November 2012
25 September 2012Accounts for a dormant company made up to 31 December 2011
25 September 2012Accounts for a dormant company made up to 31 December 2011
19 September 2012Appointment of Mr Mark Steven Hodges as a director
19 September 2012Appointment of Mr Mark Steven Hodges as a director on 17 September 2012
3 July 2012Termination of appointment of Timothy Philip as a director
3 July 2012Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
22 May 2012Appointment of Mr Scott Egan as a director on 19 April 2012
22 May 2012Appointment of Mr Scott Egan as a director
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 July 2011Accounts for a dormant company made up to 31 December 2010
26 July 2011Termination of appointment of Andrew Hunter as a secretary
26 July 2011Accounts for a dormant company made up to 31 December 2010
26 July 2011Termination of appointment of Andrew Hunter as a secretary
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
31 December 2010Termination of appointment of Darryl Clark as a secretary
31 December 2010Termination of appointment of Darryl Clark as a secretary
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
13 August 2010Accounts for a dormant company made up to 31 December 2009
13 August 2010Accounts for a dormant company made up to 31 December 2009
6 July 2010Termination of appointment of Timothy Craton as a secretary
6 July 2010Appointment of Mr Darryl Clark as a secretary
6 July 2010Appointment of Mr Darryl Clark as a secretary
6 July 2010Termination of appointment of Timothy Craton as a secretary
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
8 March 2010Director's details changed for Mr Andrew Charles Homer on 8 March 2010
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
8 March 2010Director's details changed for Mr Timothy Duncan Philip on 8 March 2010
8 March 2010Director's details changed for Mr Andrew Charles Homer on 8 March 2010
8 March 2010Secretary's details changed for Mr Timothy Charles Craton on 8 March 2010
8 March 2010Secretary's details changed for Mr Timothy Charles Craton on 8 March 2010
8 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 8 March 2010
8 March 2010Director's details changed for Mr Andrew Charles Homer on 8 March 2010
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
8 March 2010Director's details changed for Mr Timothy Duncan Philip on 8 March 2010
8 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 8 March 2010
8 March 2010Secretary's details changed for Mr Timothy Charles Craton on 8 March 2010
8 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 8 March 2010
8 March 2010Director's details changed for Mr Timothy Duncan Philip on 8 March 2010
13 October 2009Accounts for a dormant company made up to 31 December 2008
13 October 2009Accounts for a dormant company made up to 31 December 2008
9 July 2009Appointment terminated director kenneth maciver
9 July 2009Appointment Terminated Director kenneth maciver
9 March 2009Location of register of members
9 March 2009Location of register of members
9 March 2009Return made up to 06/03/09; full list of members
9 March 2009Return made up to 06/03/09; full list of members
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
4 September 2008Accounts made up to 31 December 2007
4 September 2008Accounts for a dormant company made up to 31 December 2007
27 March 2008Return made up to 06/03/08; full list of members
27 March 2008Return made up to 06/03/08; full list of members
12 September 2007Accounts for a dormant company made up to 31 December 2006
12 September 2007Accounts made up to 31 December 2006
3 April 2007Director resigned
3 April 2007Director resigned
19 March 2007Return made up to 06/03/07; full list of members
19 March 2007Return made up to 06/03/07; full list of members
7 February 2007Accounts made up to 31 March 2006
7 February 2007Full accounts made up to 31 March 2006
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06
1 November 2006Secretary's particulars changed
1 November 2006Secretary's particulars changed
22 September 2006Director resigned
22 September 2006Director resigned
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
10 May 2006Director resigned
10 May 2006Director resigned
10 May 2006Director resigned
10 May 2006Director resigned
10 May 2006Director resigned
10 May 2006Director resigned
10 May 2006Director resigned
10 May 2006Director resigned
8 March 2006Return made up to 06/03/06; full list of members
8 March 2006Location of register of members
8 March 2006Location of register of members
8 March 2006Return made up to 06/03/06; full list of members
15 February 2006Registered office changed on 15/02/06 from: smg house canal place leeds west yorkshire LS12 2DU
15 February 2006Registered office changed on 15/02/06 from: smg house canal place leeds west yorkshire LS12 2DU
10 January 2006Full accounts made up to 31 March 2005
10 January 2006Accounts made up to 31 March 2005
9 December 2005Declaration of satisfaction of mortgage/charge
9 December 2005Declaration of satisfaction of mortgage/charge
5 December 2005Director's particulars changed
5 December 2005Director's particulars changed
22 November 2005Resolutions
  • RES13 ‐ Cancel interim dividend 07/11/05
22 November 2005Resolutions
  • RES13 ‐ Cancel interim dividend 07/11/05
26 October 2005Director resigned
26 October 2005Director resigned
15 September 2005Auditor's resignation
15 September 2005Auditor's resignation
14 April 2005Declaration of mortgage charge released/ceased
14 April 2005Declaration of mortgage charge released/ceased
11 March 2005Return made up to 06/03/05; full list of members
11 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 January 2005Resolutions
  • RES13 ‐ Interim dividend 13/01/05
19 January 2005Resolutions
  • RES13 ‐ Interim dividend 13/01/05
12 October 2004Full accounts made up to 31 March 2004
12 October 2004Accounts made up to 31 March 2004
22 July 2004Director's particulars changed
22 July 2004Director's particulars changed
6 July 2004New director appointed
6 July 2004New director appointed
2 June 2004New director appointed
2 June 2004New director appointed
2 June 2004New director appointed
2 June 2004New director appointed
16 April 2004Return made up to 06/03/04; full list of members
16 April 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
9 December 2003New director appointed
9 December 2003New director appointed
5 December 2003New director appointed
5 December 2003New director appointed
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 November 2003Ad 16/10/03--------- £ si 999999@1=999999 £ ic 1/1000000
19 November 2003Memorandum and Articles of Association
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 November 2003Memorandum and Articles of Association
19 November 2003Nc inc already adjusted 16/10/03
19 November 2003Nc inc already adjusted 16/10/03
19 November 2003Ad 16/10/03--------- £ si 999999@1=999999 £ ic 1/1000000
3 October 2003New director appointed
3 October 2003New director appointed
3 October 2003New director appointed
3 October 2003New director appointed
25 July 2003Resolutions
  • RES13 ‐ Appt auds 16/07/03
25 July 2003Resolutions
  • RES13 ‐ Appt auds 16/07/03
25 July 2003Resolutions
  • RES13 ‐ Section 320 agreement 30/04/03
25 July 2003Resolutions
  • RES13 ‐ Section 320 agreement 30/04/03
12 May 2003Registered office changed on 12/05/03 from: smg house canal place leeds LS12 2DU
12 May 2003Registered office changed on 12/05/03 from: smg house canal place leeds LS12 2DU
10 May 2003Auditor's resignation
10 May 2003Particulars of mortgage/charge
10 May 2003Particulars of mortgage/charge
10 May 2003Auditor's resignation
10 April 2003Company name changed smg professional risk LIMITED\certificate issued on 10/04/03
10 April 2003Company name changed smg professional risk LIMITED\certificate issued on 10/04/03
20 March 2003Registered office changed on 20/03/03 from: folgate house 28 pembroke road sevenoaks kent TN13 1XR
20 March 2003Registered office changed on 20/03/03 from: folgate house 28 pembroke road sevenoaks kent TN13 1XR
6 March 2003Incorporation
6 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing