Company NameSmokeys Smoke House Limited
Company StatusDissolved
Company Number08022079
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date10 May 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dean Jason Key
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Dale Aaron Key
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 10 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameDavid Corr
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 27
Station Street
Walsall
WS2 9JZ

Contact

Websitesmokeys-joint.com
Telephone01922 277161
Telephone regionWalsall

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth-£9,574
Cash£1,908
Current Liabilities£19,579

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 May 2020Final Gazette dissolved following liquidation (1 page)
10 February 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
17 February 2016Liquidators' statement of receipts and payments to 8 February 2016 (9 pages)
17 February 2016Liquidators statement of receipts and payments to 8 February 2016 (9 pages)
17 February 2016Liquidators' statement of receipts and payments to 8 February 2016 (9 pages)
20 February 2015Registered office address changed from 26 27 Station Street Walsall WS2 9JZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from 26 27 Station Street Walsall WS2 9JZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 February 2015 (2 pages)
19 February 2015Statement of affairs with form 4.19 (6 pages)
19 February 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2015Statement of affairs with form 4.19 (6 pages)
19 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 March 2014Appointment of Mr Dales Key as a director on 26 March 2014 (2 pages)
26 March 2014Appointment of Mr Dales Key as a director on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Dales Key on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Dales Key on 26 March 2014 (2 pages)
20 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
20 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Termination of appointment of David Corr as a director on 31 March 2013 (1 page)
8 October 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 October 2013Termination of appointment of David Corr as a director on 31 March 2013 (1 page)
8 October 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)