SMG LEASING LTD
ASHTON-UNDER-LYNE SMG HOLDINGS LIMITED

Hellopages » Greater Manchester » Tameside » OL5 9NE

Company number 05262709
Status Active - Proposal to Strike off
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address RIVERSIDE WORKS EGMONT STREET, MOSSLEY, ASHTON-UNDER-LYNE, LANCASHIRE, OL5 9NE
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SMG LEASING LTD are www.smgleasing.co.uk, and www.smg-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Smg Leasing Ltd is a Private Limited Company. The company registration number is 05262709. Smg Leasing Ltd has been working since 18 October 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Smg Leasing Ltd is Riverside Works Egmont Street Mossley Ashton Under Lyne Lancashire Ol5 9ne. . ASHMORE, Garry Squire is a Secretary of the company. ASHMORE, Garry Squire is a Director of the company. RAWLINS, Steven is a Director of the company. WARD, Michael Anthony is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
ASHMORE, Garry Squire
Appointed Date: 18 October 2004

Director
ASHMORE, Garry Squire
Appointed Date: 13 November 2006
63 years old

Director
RAWLINS, Steven
Appointed Date: 18 October 2004
66 years old

Director
WARD, Michael Anthony
Appointed Date: 18 October 2004
68 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 19 October 2004
Appointed Date: 18 October 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 19 October 2004
Appointed Date: 18 October 2004

SMG LEASING LTD Events

30 May 2017
First Gazette notice for compulsory strike-off
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 99

22 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
02 Nov 2004
Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100
29 Oct 2004
Secretary resigned
29 Oct 2004
Director resigned
29 Oct 2004
Registered office changed on 29/10/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH
18 Oct 2004
Incorporation