Company NameS.M. Group International Ltd
Company StatusDissolved
Company Number03539166
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Philip Staveley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1998(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address4 Durrington Road
Bournemouth
Dorset
BH7 6QA
Director NameMargaret Staveley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1998(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 28 August 2012)
RoleDirector/Company Secretary
Correspondence Address4 Durrington Road
Bournemouth
Dorset
BH7 6QA
Secretary NameMargaret Staveley
NationalityBritish
StatusClosed
Appointed25 May 1998(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 28 August 2012)
RoleDirector/Company Secretary
Correspondence Address4 Durrington Road
Bournemouth
Dorset
BH7 6QA
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressC/O Baverstocks Chartered Accts
Dickens House
Guithavon Street
Witham Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 10,000
(5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 10,000
(5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 10,000
(5 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 01/04/09; full list of members (3 pages)
13 May 2009Return made up to 01/04/09; full list of members (3 pages)
5 May 2009Director and Secretary's Change of Particulars / margaret staveley / 01/04/2009 / HouseName/Number was: , now: 4; Street was: 33 vetchfield, now: durrington road; Area was: orton brimbles, now: ; Post Town was: peterborough, now: bournemouth; Region was: cambridgeshire, now: dorset; Post Code was: PE2 5FH, now: BH7 6QA; Country was: , now: united k (1 page)
5 May 2009Director and secretary's change of particulars / margaret staveley / 01/04/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 01/04/07; full list of members (7 pages)
30 April 2007Return made up to 01/04/07; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 01/04/06; full list of members (7 pages)
26 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 01/04/04; full list of members (7 pages)
23 April 2004Return made up to 01/04/04; full list of members (7 pages)
16 December 2003Accounts made up to 31 March 2003 (5 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 01/04/03; full list of members (7 pages)
29 April 2003Return made up to 01/04/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts made up to 31 March 2002 (4 pages)
19 August 2002Return made up to 01/04/02; full list of members; amend (6 pages)
19 August 2002Return made up to 01/04/02; full list of members; amend (6 pages)
30 April 2002Memorandum and Articles of Association (10 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2002Memorandum and Articles of Association (10 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 October 2001Accounts made up to 31 March 2001 (5 pages)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
2 May 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 May 2001Accounts made up to 31 March 2000 (5 pages)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 August 2000Accounts made up to 31 March 1999 (5 pages)
8 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Return made up to 01/04/00; full list of members (6 pages)
14 April 1999Return made up to 01/04/99; full list of members (6 pages)
14 April 1999Return made up to 01/04/99; full list of members (6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Ad 25/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: anglia house north station road colchester essex CO1 1SB (1 page)
1 June 1998Ad 25/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: anglia house north station road colchester essex CO1 1SB (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
1 April 1998Incorporation (16 pages)