Company NameT.W.P. Smith Limited
DirectorsDavid Smith and Dina Margaret Smith
Company StatusDissolved
Company Number00248425
CategoryPrivate Limited Company
Incorporation Date29 May 1930(93 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Smith
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1991(60 years, 11 months after company formation)
Appointment Duration33 years
RoleRetired
Correspondence AddressThe Bungalow 72a Reigate Road
Ewell
Epsom
Surrey
KT17 3DT
Director NameDina Margaret Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1991(60 years, 11 months after company formation)
Appointment Duration33 years
RoleHousewife
Correspondence AddressThe Bungalow 72a Reigate Road
Ewell
Epsom
Surrey
KT17 3DT
Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed21 April 1991(60 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressThe Bungalow 72a Reigate Road
Ewell
Epsom
Surrey
KT17 3DT

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
Net Worth£340,064
Cash£106,351
Current Liabilities£16,006

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Registered office changed on 27/12/00 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
19 December 2000Appointment of a voluntary liquidator (1 page)
19 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2000Declaration of solvency (3 pages)
2 May 2000Return made up to 21/04/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
10 May 1998Return made up to 21/04/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
7 May 1997Return made up to 21/04/97; change of members (6 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
27 June 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 April 1995Return made up to 21/04/95; no change of members (4 pages)