Active - Proposal to Strike off
Company Information for SMART BLUE MACINTOSH LIMITED
ESTATE OFFICE, GRIMSTHORPE, BOURNE, PE10 0LY,
|
Company Registration Number
02593169
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SMART BLUE MACINTOSH LIMITED | |
Legal Registered Office | |
ESTATE OFFICE GRIMSTHORPE BOURNE PE10 0LY Other companies in NG33 | |
Company Number | 02593169 | |
---|---|---|
Company ID Number | 02593169 | |
Date formed | 1991-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts |
Last Datalog update: | 2021-04-17 11:41:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN BLUE MACINTOSH WILLIAMS |
||
GILLIAN CROSSLEY WILLIAMS |
||
MARTIN BLUE MACINTOSH WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERS DIGITAL ASSETS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
J & S TECHNICAL SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1984-02-03 | Active - Proposal to Strike off | |
PETERS EDITION LIMITED | Director | 2010-10-12 | CURRENT | 1938-03-10 | Active | |
C.F. PETERS LIMITED | Director | 2010-07-13 | CURRENT | 2010-06-21 | Active - Proposal to Strike off | |
MARLIN CHEMICALS LIMITED | Director | 1991-10-19 | CURRENT | 1982-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED LT. COL. SEBASTIAN ST MAUR MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BLUE MACINTOSH WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM The Summerhouse the Park Swinstead Grantham Lincolnshire NG33 4PL | |
AP01 | DIRECTOR APPOINTED MR HENRY JOSEPH COUPS | |
PSC02 | Notification of Grimsthorpe & Drummond Castle Trust Limited as a person with significant control on 2020-11-25 | |
TM02 | Termination of appointment of Martin Blue Macintosh Williams on 2020-11-25 | |
PSC07 | CESSATION OF MARTIN BLUE MACINTOSH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CROSSLEY WILLIAMS | |
PSC07 | CESSATION OF GILLIAN CROSSLEY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Blue Macintosh Williams on 2013-03-23 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Gillian Crossley Williams on 2010-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM SUMMER HOUSE THE PARK, SWINSTEAD GRANTHAM LINCOLNSHIRE NG33 4PL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLIAMS / 26/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILLIAMS / 24/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLIAMS / 24/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/03/00 | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/98 | |
363s | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
ELRES | S366A DISP HOLDING AGM 20/03/92 | |
ELRES | S252 DISP LAYING ACC 20/03/92 | |
363s | RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/03/92 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/91 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GOODTREAT LIMITED CERTIFICATE ISSUED ON 30/04/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SMART BLUE MACINTOSH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |