Company NameCosec Shelf Name Nine Limited
DirectorJohn Victor Cuffley
Company StatusDissolved
Company Number00048487
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameT.A.Smith & Co.Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRachel Joan Machin
NationalityBritish
StatusCurrent
Appointed25 September 1994(92 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address4 Doves Cottages
Chigwell Row
Ilford
Essex
IG7 6DB
Director NameJohn Victor Cuffley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(95 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleBuilder And Decorator
Correspondence Address4 Doves Cottages
Chigwell Row
Ilford
Essex
IG7 6DB
Director NameJohn David Bush
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 1997)
RoleDirector & Secretary
Correspondence Address15 Priory Road
Barking
Essex
IG11 9XL
Director NameJohn Victor Cuffley Snr
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 December 1991)
RoleCompany Director
Correspondence Address40 Aberdour Road
Ilford
Essex
IG3 9SB
Director NameAlfred Edward Reed
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 1994)
RoleCompany Director
Correspondence Address218 Wood Lane
Dagenham
Essex
RM9 5ST
Secretary NameJohn David Bush
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 November 1995)
RoleCompany Director
Correspondence Address15 Priory Road
Barking
Essex
IG11 9XL

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£36,723
Gross Profit£4,582
Net Worth£646,132
Cash£705,411
Current Liabilities£73,153

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Liquidators statement of receipts and payments (5 pages)
23 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2006Company name changed T.A.smith & co.LIMITED\certificate issued on 07/09/06 (2 pages)
23 December 2005Registered office changed on 23/12/05 from: abacus house 68A north street romford essex RM1 1DA (1 page)
14 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2005Appointment of a voluntary liquidator (1 page)
14 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2005Declaration of solvency (4 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
3 December 2004Return made up to 13/11/04; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
20 November 2003Return made up to 13/11/03; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 December 2002Return made up to 13/11/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
23 November 2001Return made up to 13/11/01; full list of members (6 pages)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
31 October 2000Full accounts made up to 30 June 2000 (9 pages)
27 January 2000Return made up to 13/11/99; no change of members (6 pages)
8 December 1999Full accounts made up to 30 June 1999 (9 pages)
8 December 1999Registered office changed on 08/12/99 from: 51 scrutton street london EC2A 4PJ (1 page)
1 April 1999Full accounts made up to 30 June 1998 (10 pages)
11 January 1999Return made up to 13/11/98; no change of members (4 pages)
30 December 1997Return made up to 13/11/97; full list of members (12 pages)
29 September 1997Full accounts made up to 30 June 1997 (8 pages)
18 July 1997£ ic 17532/12309 19/05/97 £ sr 5223@1=5223 (1 page)
4 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
25 November 1996Return made up to 13/11/96; no change of members (4 pages)
11 October 1996Full accounts made up to 30 June 1996 (9 pages)
15 January 1996Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
22 September 1995New secretary appointed (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)