Company NameSMM Contractors Limited
Company StatusDissolved
Company Number04797716
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Mathew McCann
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months (closed 03 September 2019)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address87 Pye Corner
Gilston
Harlow
Essex
CM20 2RD
Secretary NameMiss Janice Ann Rossington
StatusClosed
Appointed27 July 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 03 September 2019)
RoleCompany Director
Correspondence Address6 Green Lanes
Hatfield Garden Village
Hatfield
Hertfordshire
AL10 9JT
Secretary NameCarolyne Margaret Wilson-McCann
NationalityBritish
StatusResigned
Appointed23 June 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Pye Corner
Gilston
Harlow
East Hertfordshire
CM20 2RD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£46,411
Cash£26,926
Current Liabilities£7,310

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of Stephen Mathew Mccann as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Stephen Mathew Mccann as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Stephen Mathew Mccann as a person with significant control on 11 July 2017 (2 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
12 January 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
12 January 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Carolyne Wilson-Mccann as a secretary (1 page)
18 June 2010Appointment of Miss Janice Ann Rossington as a secretary (1 page)
18 June 2010Director's details changed for Stephen Mathew Mccann on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Stephen Mathew Mccann on 1 October 2009 (2 pages)
18 June 2010Termination of appointment of Carolyne Wilson-Mccann as a secretary (1 page)
18 June 2010Appointment of Miss Janice Ann Rossington as a secretary (1 page)
18 June 2010Capitals not rolled up (2 pages)
18 June 2010Capitals not rolled up (2 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Stephen Mathew Mccann on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 July 2009Return made up to 13/06/09; full list of members (3 pages)
22 July 2009Return made up to 13/06/09; full list of members (3 pages)
1 April 2009Ad 01/07/08-30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 April 2009Ad 01/07/08-30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 13/06/08; full list of members (3 pages)
28 July 2008Return made up to 13/06/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 July 2007Return made up to 13/06/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 13/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 July 2006Return made up to 13/06/06; full list of members (6 pages)
18 July 2006Return made up to 13/06/06; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
24 June 2005Return made up to 13/06/05; full list of members (6 pages)
24 June 2005Return made up to 13/06/05; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (17 pages)
13 June 2003Incorporation (17 pages)