SMITH MEEHAN LIMITED
ASHTON-UNDER-LYNE K C DECORATORS LIMITED

Hellopages » Greater Manchester » Tameside » OL5 0BA

Company number 02871061
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address OLD SCHOOL STAMFORD HOUSE STAMFORD ROAD, MOSSLEY, ASHTON-UNDER-LYNE, LANCASHIRE, OL5 0BA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 75,000 . The most likely internet sites of SMITH MEEHAN LIMITED are www.smithmeehan.co.uk, and www.smith-meehan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Smith Meehan Limited is a Private Limited Company. The company registration number is 02871061. Smith Meehan Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of Smith Meehan Limited is Old School Stamford House Stamford Road Mossley Ashton Under Lyne Lancashire Ol5 0ba. . SMITH, Kevin is a Director of the company. SMITH, Kevin Alan is a Director of the company. Secretary MEEHAN, Jennifer has been resigned. Secretary SCHOFIELD, Robert Andrew has been resigned. Secretary SMITH, Kevin Mark has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CHOOTHAM, Frederick John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
SMITH, Kevin
Appointed Date: 28 February 2011
45 years old

Director
SMITH, Kevin Alan
Appointed Date: 08 November 1993
61 years old

Resigned Directors

Secretary
MEEHAN, Jennifer
Resigned: 30 September 2008
Appointed Date: 08 November 1993

Secretary
SCHOFIELD, Robert Andrew
Resigned: 28 November 2007
Appointed Date: 01 November 2003

Secretary
SMITH, Kevin Mark
Resigned: 04 September 2009
Appointed Date: 30 September 2008

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 November 1993
Appointed Date: 08 November 1993

Director
CHOOTHAM, Frederick John
Resigned: 14 August 1994
Appointed Date: 08 November 1993
118 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 November 1993
Appointed Date: 08 November 1993

Persons With Significant Control

Mr Kevin Alan Smith
Notified on: 8 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SMITH MEEHAN LIMITED Events

23 Nov 2016
Confirmation statement made on 8 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 75,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75,000

...
... and 101 more events
25 Nov 1993
Registered office changed on 25/11/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

25 Nov 1993
Director resigned;new director appointed
25 Nov 1993
Secretary resigned;new secretary appointed
25 Nov 1993
New director appointed

08 Nov 1993
Incorporation

SMITH MEEHAN LIMITED Charges

10 March 2011
Debenture
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Legal charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 essex house, kelsall street, oldham, lancashire.
24 July 2009
Legal charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121 union street, oldham, lancashire.
25 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121 union street oldham lancs.
25 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 essex house, kelsall street oldham.
20 December 2007
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Land lying to west of stamford road mossley; GM375989; land…
17 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 1 essex house kelsall street oldham. By way of fixed…
21 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Satisfied on 6 May 2010
Persons entitled: Richard Rymer
Description: Land and buildings lying to the west of denshaw road…
17 January 2005
Legal mortgage
Delivered: 21 January 2005
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: St georges hall, chestnut street, chadderton, derby plus…
6 July 2004
Legal mortgage
Delivered: 8 July 2004
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: Slackcote mill slackcote delph oldham. With the benefit of…
6 May 2004
Legal mortgage
Delivered: 8 May 2004
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of 129/143 duchess street shaw oldham t/no…
19 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: Land off shepherd street royton lancashire t/nos GM718154…
11 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H development site off aspinall street middleton…
25 October 2002
Legal mortgage
Delivered: 26 October 2002
Status: Satisfied on 6 May 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as unitarian church stamford…
16 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: Property known as 290 west street off featherstall road…
30 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 19 November 2002
Persons entitled: National Westminster Bank PLC
Description: 2, 4 & 6 parkfield street rochdale. By way of fixed charge…
20 March 1997
Mortgage debenture
Delivered: 27 March 1997
Status: Satisfied on 15 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 April 1995
Debenture
Delivered: 25 April 1995
Status: Satisfied on 17 September 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…