Company NameS & M Transport Limited
Company StatusDissolved
Company Number03495489
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStephen Paul Timms
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Adams Glade
Rochford
Essex
SS4 3LA
Secretary NameMichelle Stacey
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address42a Springwater Road
Eastwood
Leigh On Sea
Essex
SS9 5BJ
Secretary NameSuzanne Brett
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2000)
RoleCompany Director
Correspondence Address18 Eastwood Rise
Leigh On Sea
Essex
SS9 5BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2002)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£86,415
Current Liabilities£81,306

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
20 May 2002Secretary resigned (1 page)
30 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
16 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
14 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 1999Return made up to 20/01/99; full list of members (6 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
10 February 1998Ad 20/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
26 January 1998Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
26 January 1998Director resigned (1 page)
20 January 1998Incorporation (10 pages)