SMITHS CONSTRUCTION SERVICES LTD
HUDDERSFIELD GREEN FOODS LIMITED GREEN PET FOODS LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 4TG

Company number 04454745
Status Liquidation
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, ENGLAND, HD3 4TG
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25 . The most likely internet sites of SMITHS CONSTRUCTION SERVICES LTD are www.smithsconstructionservices.co.uk, and www.smiths-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Smiths Construction Services Ltd is a Private Limited Company. The company registration number is 04454745. Smiths Construction Services Ltd has been working since 05 June 2002. The present status of the company is Liquidation. The registered address of Smiths Construction Services Ltd is Unit 11 Dale Street Mills Dale Street Longwood Huddersfield England Hd3 4tg. . SMITH, Wesley Grainger is a Director of the company. Secretary GREEN, Geoffrey has been resigned. Secretary SMITH, Norman Russell Sinclair has been resigned. Secretary SMITH, Wesley Grainger has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHALFIN, Lynda Cheryl has been resigned. Director GREEN, Geoffrey has been resigned. Director GREEN, Peter Matthew has been resigned. Director SMITH, Alexander has been resigned. Director SMITH, Alister has been resigned. Director SMITH, Wesley Grainger has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Director
SMITH, Wesley Grainger
Appointed Date: 27 June 2016
67 years old

Resigned Directors

Secretary
GREEN, Geoffrey
Resigned: 28 February 2005
Appointed Date: 12 June 2002

Secretary
SMITH, Norman Russell Sinclair
Resigned: 15 July 2015
Appointed Date: 23 March 2005

Secretary
SMITH, Wesley Grainger
Resigned: 23 March 2005
Appointed Date: 28 February 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 June 2002
Appointed Date: 05 June 2002

Director
CHALFIN, Lynda Cheryl
Resigned: 12 February 2015
Appointed Date: 28 February 2005
74 years old

Director
GREEN, Geoffrey
Resigned: 28 February 2005
Appointed Date: 21 October 2003
72 years old

Director
GREEN, Peter Matthew
Resigned: 28 February 2005
Appointed Date: 12 June 2002
46 years old

Director
SMITH, Alexander
Resigned: 27 June 2016
Appointed Date: 11 November 2015
30 years old

Director
SMITH, Alister
Resigned: 27 June 2016
Appointed Date: 15 July 2015
28 years old

Director
SMITH, Wesley Grainger
Resigned: 15 July 2015
Appointed Date: 28 February 2005
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 June 2002
Appointed Date: 05 June 2002

SMITHS CONSTRUCTION SERVICES LTD Events

07 Sep 2016
Statement of affairs with form 4.19
07 Sep 2016
Appointment of a voluntary liquidator
07 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25

06 Sep 2016
First Gazette notice for compulsory strike-off
01 Sep 2016
Registered office address changed from Winthorpe House Gainsborough Road Winthorpe Newark Nottinghamshire NG24 2NN to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 1 September 2016
...
... and 52 more events
26 Jun 2002
Director resigned
26 Jun 2002
Secretary resigned
26 Jun 2002
New secretary appointed
26 Jun 2002
Registered office changed on 26/06/02 from: 12 york place leeds west yorkshire LS1 2DS
05 Jun 2002
Incorporation