Company NameSmith & Co.(Woollens)Limited
Company StatusDissolved
Company Number00191541
CategoryPrivate Limited Company
Incorporation Date25 July 1923(100 years, 10 months ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David John Victor Graham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(68 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 20 May 2017)
RoleWoollen Merchant
Country of ResidenceEngland
Correspondence AddressBriarwood 20 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameElizabeth Anne Graham
NationalityBritish
StatusClosed
Appointed27 February 2002(78 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 20 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarwood
20 Rose Walk
Purley
Surrey
CR8 3LG
Director NameElizabeth Anne Graham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(84 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 20 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBriarwood
20 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr Patrick David Bubb
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(68 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleWoollen Merchant
Correspondence Address44 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RD
Director NameMrs Dorothy Kathleen Graham
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(68 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1995)
RoleRetired
Correspondence Address15 Coombe Lea
Hove
East Sussex
BN3 2NB
Secretary NameMr David John Victor Graham
NationalityBritish
StatusResigned
Appointed20 September 1991(68 years, 2 months after company formation)
Appointment Duration20 years (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarwood 20 Rose Walk
Purley
Surrey
CR8 3LG

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,023,285
Cash£134,228
Current Liabilities£48,408

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a members' voluntary winding up (19 pages)
20 February 2017Return of final meeting in a members' voluntary winding up (19 pages)
13 September 2016Liquidators' statement of receipts and payments to 21 July 2016 (18 pages)
13 September 2016Liquidators' statement of receipts and payments to 21 July 2016 (18 pages)
16 September 2015Liquidators statement of receipts and payments to 21 July 2015 (18 pages)
16 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (18 pages)
16 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (18 pages)
1 August 2014Registered office address changed from 16a Dufours Place London W1F 7SP to The Shard 32 London Bridge Street London SE1 9SG on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 16a Dufours Place London W1F 7SP to The Shard 32 London Bridge Street London SE1 9SG on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 16a Dufours Place London W1F 7SP to The Shard 32 London Bridge Street London SE1 9SG on 1 August 2014 (2 pages)
31 July 2014Declaration of solvency (3 pages)
31 July 2014Declaration of solvency (3 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-22
(1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 24,258
(5 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 24,258
(5 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
13 September 2013Satisfaction of charge 2 in full (4 pages)
13 September 2013Satisfaction of charge 2 in full (4 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Termination of appointment of David Graham as a secretary (1 page)
6 August 2012Termination of appointment of David Graham as a secretary (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Elizabeth Anne Graham on 20 September 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Elizabeth Anne Graham on 20 September 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Director appointed elizabeth anne graham (2 pages)
28 October 2008Director appointed elizabeth anne graham (2 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Return made up to 20/09/06; full list of members (2 pages)
6 October 2006Return made up to 20/09/06; full list of members (2 pages)
5 October 2005Return made up to 20/09/05; full list of members (2 pages)
5 October 2005Return made up to 20/09/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2004Return made up to 20/09/04; full list of members (8 pages)
27 September 2004Return made up to 20/09/04; full list of members (8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 20/09/03; full list of members (8 pages)
13 November 2003Return made up to 20/09/03; full list of members (8 pages)
25 September 2002Return made up to 20/09/02; full list of members (8 pages)
25 September 2002Return made up to 20/09/02; full list of members (8 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 April 2002Registered office changed on 19/04/02 from: silver house, 31-35 beak street, london, W1F 9SX (1 page)
19 April 2002Registered office changed on 19/04/02 from: silver house, 31-35 beak street, london, W1F 9SX (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 October 2001Return made up to 20/09/01; full list of members (7 pages)
24 October 2001Return made up to 20/09/01; full list of members (7 pages)
26 April 2001£ sr 1250@1 31/07/00 (1 page)
26 April 2001£ sr 1250@1 31/07/00 (1 page)
22 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
10 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
10 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
22 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 December 1999Return made up to 20/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 December 1999Return made up to 20/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 October 1998Return made up to 20/09/98; no change of members (4 pages)
15 October 1998Return made up to 20/09/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 October 1997Return made up to 20/09/97; no change of members (4 pages)
17 October 1997Return made up to 20/09/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Return made up to 20/09/96; full list of members (6 pages)
8 October 1996Return made up to 20/09/96; full list of members (6 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
26 September 1995Return made up to 20/09/95; no change of members (4 pages)
26 September 1995Return made up to 20/09/95; no change of members (4 pages)
12 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
12 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
17 May 1984Accounts made up to 31 March 1983 (7 pages)
17 May 1984Accounts made up to 31 March 1983 (7 pages)
5 February 1983Accounts made up to 31 March 1982 (7 pages)
5 February 1983Accounts made up to 31 March 1982 (7 pages)
25 July 1923Certificate of incorporation (1 page)
25 July 1923Incorporation (19 pages)
25 July 1923Incorporation (19 pages)
25 July 1923Certificate of incorporation (1 page)