Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
M2 Smile Employee Benefit Trust Limited
M2 Smile Employee Benefit Trust Limited is a dissolved company incorporated on 29 April 2006 with the registered office located in Manchester, Greater Manchester. M2 Smile Employee Benefit Trust Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 April 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Company No
05801095
Private limited company
Age
19 years
Incorporated
29 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about M2 Smile Employee Benefit Trust Limited
Contact
Address
C/O M2 Digital Limited
Po Box 2000
380 Chester Road
Manchester
M16 9XX
Same address for the past
10 years
Companies in M16 9XX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Steven Paul Rigby
Director • British • Lives in England • Born in Dec 1972
Mr John Paul Taylor
Director • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rigby Capital Limited
Steven Paul Rigby and Mr John Paul Taylor are mutual people.
Active
Visavvi Limited
Steven Paul Rigby is a mutual person.
Active
Patriot Aviation Limited
Steven Paul Rigby is a mutual person.
Active
M2 Digital Limited
Steven Paul Rigby is a mutual person.
Active
SCC Overseas Holdings Limited
Steven Paul Rigby is a mutual person.
Active
Rigby Group (RG) Plc
Steven Paul Rigby is a mutual person.
Active
SCC Emea Limited
Steven Paul Rigby is a mutual person.
Active
M2 Smile Limited
Steven Paul Rigby is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
30 Sep 2013
For period
30 Mar
⟶
30 Sep 2013
Traded for
18 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£51
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£51
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 19 Jan 2016
Application To Strike Off
9 Years Ago on 8 Jan 2016
Registers Moved To Inspection Address
10 Years Ago on 12 May 2015
Inspection Address Changed
10 Years Ago on 12 May 2015
Confirmation Submitted
10 Years Ago on 12 May 2015
Full Accounts Submitted
11 Years Ago on 7 Jul 2014
Mr John Paul Taylor Appointed
11 Years Ago on 4 Jun 2014
Inspection Address Changed
11 Years Ago on 23 May 2014
Confirmation Submitted
11 Years Ago on 23 May 2014
Mr Steven Paul Rigby Appointed
11 Years Ago on 10 Apr 2014
Get Alerts
Get Credit Report
Discover M2 Smile Employee Benefit Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 19 Jan 2016
Application to strike the company off the register
Submitted on 8 Jan 2016
Annual return made up to 29 April 2015 with full list of shareholders
Submitted on 12 May 2015
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to Two Snow Hill Birmingham B4 6WR
Submitted on 12 May 2015
Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR
Submitted on 12 May 2015
Miscellaneous
Submitted on 30 Apr 2015
Full accounts made up to 30 September 2013
Submitted on 7 Jul 2014
Appointment of Mr John Paul Taylor as a director
Submitted on 4 Jun 2014
Annual return made up to 29 April 2014 with full list of shareholders
Submitted on 23 May 2014
Register inspection address has been changed
Submitted on 23 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs