Company NameSMAH 3 Ltd
Company StatusDissolved
Company Number00092632
CategoryPrivate Limited Company
Incorporation Date21 March 1907(117 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSt Mary At Hill No.3 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Charles De Wilde
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(84 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleDirector/Accountant
Correspondence AddressWillow Farm, Dereham Road
Garvestone
Norwich
Norfolk
NR9 4QT
Director NameMr Christopher Rodney Grosvenor Timson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(84 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Wymondham Road
Wramplingham
Norwich
Norfolk
NR18 0RZ
Secretary NameThomas Charles De Wilde
NationalityBritish
StatusResigned
Appointed10 November 1991(84 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressWillow Farm, Dereham Road
Garvestone
Norwich
Norfolk
NR9 4QT
Director NameDigby Michael McLaren Burnell
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 August 1998)
RoleCompany Chairman
Correspondence AddressKemblewick Cottage
Kemble Wick
Cirencester
Gloucestershire
Gl7
Secretary NameJohn David Ford
NationalityBritish
StatusResigned
Appointed22 January 1997(89 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 1998)
RoleAccountant
Correspondence AddressBeetwood
Station Road Eccles
Norwich
Norfolk
NR16 2JG
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(91 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1998)
RoleMerchant Banker
Correspondence Address4 Woodcocks
Headcorn
Ashford
Kent
TN27 9HB
Director NameMr John Robert Davy Hayhow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(91 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address36 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed04 August 1998(91 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(91 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed28 April 1999(92 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2003)
RoleSecretary
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameIan Robert Wohlman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(92 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2003)
RoleManager
Correspondence AddressMeadow Hall
West End Farm Cheddington
Buckinghamshire
LU7 0RS

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
28 January 2003Application for striking-off (1 page)
9 October 2002Return made up to 01/09/02; full list of members (5 pages)
21 December 2001Secretary's particulars changed (1 page)
28 September 2001Return made up to 01/09/01; full list of members (5 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 September 2000Return made up to 01/09/00; full list of members (5 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
30 September 1999Return made up to 01/09/99; full list of members (8 pages)
19 August 1999Director's particulars changed (1 page)
20 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
6 November 1998New director appointed (2 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 October 1998Director resigned (1 page)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
18 September 1998New director appointed (2 pages)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: salhouse road, norwich NR7 9AS (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
12 August 1998Company name changed tom smith & co.,LIMITED\certificate issued on 13/08/98 (2 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
9 September 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 August 1997New secretary appointed (2 pages)
23 September 1996Return made up to 11/09/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 July 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
5 October 1995Return made up to 11/09/95; no change of members (4 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)