THE S.M.E. TEAM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 05979313
Status Liquidation
Incorporation Date 26 October 2006
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Order of court to wind up; Registered office address changed from 1 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF England to First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 17 February 2015. The most likely internet sites of THE S.M.E. TEAM LIMITED are www.thesmeteam.co.uk, and www.the-s-m-e-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The S M E Team Limited is a Private Limited Company. The company registration number is 05979313. The S M E Team Limited has been working since 26 October 2006. The present status of the company is Liquidation. The registered address of The S M E Team Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . PUGH, Darren Martin is a Secretary of the company. BYATT, Paul Dennis is a Director of the company. POWNER, Levi Tafari is a Director of the company. PUGH, Darren Martin is a Director of the company. TAYLOR, David is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary JACKSONS SECRETARIES LIMITED has been resigned. Director THORNDIKE, Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
PUGH, Darren Martin
Appointed Date: 01 April 2014

Director
BYATT, Paul Dennis
Appointed Date: 01 April 2014
52 years old

Director
POWNER, Levi Tafari
Appointed Date: 01 April 2014
34 years old

Director
PUGH, Darren Martin
Appointed Date: 09 December 2013
49 years old

Director
TAYLOR, David
Appointed Date: 07 July 2014
50 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 October 2006
Appointed Date: 26 October 2006

Secretary
JACKSONS SECRETARIES LIMITED
Resigned: 01 April 2014
Appointed Date: 01 November 2006

Director
THORNDIKE, Mark
Resigned: 20 August 2014
Appointed Date: 01 November 2006
45 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 October 2006
Appointed Date: 26 October 2006

THE S.M.E. TEAM LIMITED Events

15 Jun 2016
Registered office address changed from Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
29 May 2015
Order of court to wind up
17 Feb 2015
Registered office address changed from 1 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF England to First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 17 February 2015
13 Feb 2015
Statement of affairs with form 4.19
13 Feb 2015
Appointment of a voluntary liquidator
...
... and 41 more events
14 Nov 2006
New director appointed
14 Nov 2006
New secretary appointed
27 Oct 2006
Director resigned
27 Oct 2006
Secretary resigned
26 Oct 2006
Incorporation