Company NameSmiths Industries Xbp Limited
Company StatusDissolved
Company Number00116597
CategoryPrivate Limited Company
Incorporation Date1 July 1911(112 years, 10 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)
Previous NameChartco Limited

Business Activity

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

Directors

Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed17 October 1992(81 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1996(85 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(90 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(81 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1996)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(83 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£198,718

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Return made up to 17/10/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
7 November 2001Return made up to 17/10/01; full list of members (5 pages)
15 August 2001Director resigned (1 page)
13 November 2000Return made up to 17/10/00; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
9 November 1999Return made up to 17/10/99; full list of members (15 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
4 November 1998Return made up to 17/10/98; full list of members (7 pages)
14 October 1998Company name changed chartco LIMITED\certificate issued on 14/10/98 (2 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Auditor's resignation (4 pages)
30 May 1998Full accounts made up to 2 August 1997 (5 pages)
1 December 1997Company name changed brown & perring LIMITED\certificate issued on 02/12/97 (2 pages)
24 October 1997Return made up to 17/10/97; full list of members (5 pages)
19 June 1997Auditor's resignation (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
23 October 1996Return made up to 17/10/96; full list of members (5 pages)
24 October 1995Return made up to 17/10/95; full list of members (10 pages)