SMITHS AUTOS (KILNHURST) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 4PN

Company number 05861507
Status Liquidation
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address 23 SOUTH STREET, GREASBROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 4PN
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of SMITHS AUTOS (KILNHURST) LIMITED are www.smithsautoskilnhurst.co.uk, and www.smiths-autos-kilnhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Smiths Autos Kilnhurst Limited is a Private Limited Company. The company registration number is 05861507. Smiths Autos Kilnhurst Limited has been working since 29 June 2006. The present status of the company is Liquidation. The registered address of Smiths Autos Kilnhurst Limited is 23 South Street Greasbrough Rotherham South Yorkshire S61 4pn. . STOREY, George Malcolm is a Secretary of the company. SMITH, Paul Fredrick is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director MARSHALL, Sarah Ann has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
STOREY, George Malcolm
Appointed Date: 29 June 2006

Director
SMITH, Paul Fredrick
Appointed Date: 29 June 2006
54 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Director
MARSHALL, Sarah Ann
Resigned: 01 January 2012
Appointed Date: 29 June 2006
51 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

SMITHS AUTOS (KILNHURST) LIMITED Events

03 Feb 2017
Dissolution deferment
03 Feb 2017
Completion of winding up
16 Oct 2015
Order of court to wind up
11 Sep 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 20 more events
21 Jul 2006
New director appointed
21 Jul 2006
New director appointed
21 Jul 2006
New secretary appointed
21 Jul 2006
Registered office changed on 21/07/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
29 Jun 2006
Incorporation