SMG (FAREHAM 2) LIMITED

Register to unlock more data on OkredoRegister

SMG (FAREHAM 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01238090

Incorporation date

19/12/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon20/07/2017
Final Gazette dissolved following liquidation
dot icon20/04/2017
Return of final meeting in a members' voluntary winding up
dot icon06/03/2017
Liquidators' statement of receipts and payments to 2017-02-22
dot icon04/03/2016
Appointment of a voluntary liquidator
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Declaration of solvency
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Registered office address changed from 2 the Potteries Wickham Road Fareham Hampshire PO16 7ET to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2016-03-04
dot icon29/02/2016
Satisfaction of charge 1 in full
dot icon08/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon05/08/2015
Certificate of change of name
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Director's details changed for Michael Charles Mason on 2010-12-01
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon26/10/2010
Register inspection address has been changed
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / richard stocks / 30/09/2008
dot icon02/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 29/09/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 29/09/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 29/09/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon02/11/2006
Director resigned
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 29/09/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon10/11/2004
Return made up to 29/09/04; full list of members
dot icon25/05/2004
New director appointed
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon08/12/2003
Return made up to 29/09/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 29/09/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Auditor's resignation
dot icon06/11/2001
Return made up to 29/09/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Return made up to 29/09/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon04/11/1999
Return made up to 29/09/99; full list of members
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Registered office changed on 18/02/99 from: 217 west street fareham hants PO16 0ET
dot icon22/10/1998
Return made up to 29/09/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Return made up to 29/09/97; no change of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon21/11/1996
Return made up to 29/09/96; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon29/12/1995
Return made up to 09/09/95; full list of members
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon19/10/1994
Return made up to 29/09/94; change of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon23/11/1993
Return made up to 29/09/93; no change of members
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Particulars of mortgage/charge
dot icon17/06/1993
Return made up to 29/09/92; full list of members
dot icon16/06/1993
Particulars of contract relating to shares
dot icon16/06/1993
Ad 07/04/92--------- £ si 1250@1=1250 £ ic 1250/2500
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon16/03/1992
New director appointed
dot icon20/01/1992
Director's particulars changed
dot icon25/11/1991
Return made up to 29/09/91; full list of members
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon15/01/1991
New director appointed
dot icon09/11/1990
Return made up to 17/09/90; no change of members
dot icon04/09/1990
Accounts for a small company made up to 1989-12-31
dot icon07/02/1990
Certificate of change of name
dot icon17/10/1989
Return made up to 29/09/89; full list of members
dot icon17/10/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Return made up to 25/07/88; full list of members
dot icon27/08/1987
Director resigned
dot icon15/07/1987
Full group accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 24/06/87; full list of members
dot icon12/02/1987
Registered office changed on 12/02/87 from: 12 fratton road portsmouth hants
dot icon11/06/1986
Full accounts made up to 1985-12-31
dot icon11/06/1986
Return made up to 02/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meacher, Paul Frederick
Director
16/03/2000 - 02/10/2006
19
Gooding, Simon Peter
Director
14/05/2004 - Present
1
Fiander, Raymond Herbert
Director
19/02/1992 - 16/03/2000
1
Mason, Michael Charles
Secretary
05/04/1994 - 24/11/2004
1
Gooding, Simon Peter
Secretary
24/11/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMG (FAREHAM 2) LIMITED

SMG (FAREHAM 2) LIMITED is an(a) Dissolved company incorporated on 19/12/1975 with the registered office located at Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire PO15 5TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMG (FAREHAM 2) LIMITED?

toggle

SMG (FAREHAM 2) LIMITED is currently Dissolved. It was registered on 19/12/1975 and dissolved on 20/07/2017.

Where is SMG (FAREHAM 2) LIMITED located?

toggle

SMG (FAREHAM 2) LIMITED is registered at Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire PO15 5TD.

What does SMG (FAREHAM 2) LIMITED do?

toggle

SMG (FAREHAM 2) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SMG (FAREHAM 2) LIMITED?

toggle

The latest filing was on 20/07/2017: Final Gazette dissolved following liquidation.