Company NameSeth-Smith Brothers Limited
Company StatusDissolved
Company Number00256237
CategoryPrivate Limited Company
Incorporation Date6 May 1931(93 years ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Seth Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(60 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 02 July 2002)
RoleComputer Scientist
Correspondence AddressThe Triangle
Wildhern
Andover
Hampshire
SP11 0JE
Director NameCommander Royal Navy Martin Sethsmith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(60 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressThe Triangle
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameCmdr Martin Parnell Seth-Smith
NationalityBritish
StatusClosed
Appointed27 January 1995(63 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 02 July 2002)
RoleRetired
Correspondence AddressRosedene Cottage
Sarsden
Chipping Norton
Oxfordshire
OX7 6PL
Director NameImogen Gabrielle Seth-Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1995(63 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 02 July 2002)
RoleMusician
Correspondence Address19c Blenheim Gardens
London
NW2 4NP
Director NameMrs Margaret Styles
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(60 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address20 Great Mead
Denmead
Waterlooville
Hampshire
PO7 6HH
Secretary NameMrs Margaret Styles
NationalityBritish
StatusResigned
Appointed20 October 1991(60 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address20 Great Mead
Denmead
Waterlooville
Hampshire
PO7 6HH

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£475,090
Cash£57,539
Current Liabilities£3,987

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
24 September 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 October 2000Return made up to 19/10/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Return made up to 19/10/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1998Registered office changed on 16/07/98 from: 27-31 blandford st., London W1H 3AD (1 page)
6 November 1997Return made up to 19/10/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Return made up to 19/10/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 March 1995New secretary appointed (2 pages)