Company NameWalter.F.Smith & Co Limited
Company StatusDissolved
Company Number00152612
CategoryPrivate Limited Company
Incorporation Date13 January 1919(105 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameBrian Michael Batchelor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(73 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Correspondence Address32 Vale Road
Northfleet
Gravesend
Kent
DA11 8BZ
Director NameMr David Arthur Clarke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(73 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCertified Accountant
Correspondence Address3 White Hall
Market Place Abridge
Romford
Essex
RM4 1UA
Director NameDennis Gamsy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySouth African
StatusCurrent
Appointed12 July 1992(73 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Broker
Correspondence Address4 Currie Street Oaklands
Johnnesburgh 2192
Foreign
Secretary NameMr David Arthur Clarke
NationalityBritish
StatusCurrent
Appointed12 July 1992(73 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 White Hall
Market Place Abridge
Romford
Essex
RM4 1UA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£909,540
Net Worth£326,143
Current Liabilities£6,644,347

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 February 2007Dissolved (1 page)
24 November 2006Return of final meeting of creditors (1 page)
28 April 2004Registered office changed on 28/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 1BL (1 page)
7 June 2002Receiver ceasing to act (1 page)
7 June 2002Receiver ceasing to act (1 page)
6 June 2002Receiver's abstract of receipts and payments (9 pages)
25 March 2002Registered office changed on 25/03/02 from: plumtree court london EC4A 4HT (1 page)
27 February 2002Sec of state's release of liq (1 page)
22 January 2002O/C - replacement of liquidator (5 pages)
22 January 2002Appointment of a liquidator (1 page)
22 January 2002O/C - replacement of liquidator (7 pages)
24 December 2001Receiver's abstract of receipts and payments (9 pages)
30 July 2001Appointment of receiver/manager (1 page)
12 December 2000Receiver's abstract of receipts and payments (9 pages)
15 November 2000Appointment of receiver/manager (2 pages)
2 November 2000Receiver ceasing to act (1 page)
5 November 1999Receiver's abstract of receipts and payments (9 pages)
29 January 1999Receiver's abstract of receipts and payments (9 pages)
29 January 1999Receiver's abstract of receipts and payments (9 pages)
21 May 1998Receiver ceasing to act (1 page)
20 December 1996Registered office changed on 20/12/96 from: 20 old bailey london EC4M 7BH (1 page)
19 November 1996Receiver's abstract of receipts and payments (9 pages)
12 December 1995Receiver's abstract of receipts and payments (18 pages)