Company NameSmiths Industries Group Limited
Company StatusDissolved
Company Number00275172
CategoryPrivate Limited Company
Incorporation Date21 April 1933(91 years ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed04 December 1992(59 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(68 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(74 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(59 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(59 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1996)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(63 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£151,014

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
15 December 2006Return made up to 04/12/06; full list of members (4 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 February 2006Return made up to 04/12/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 April 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 04/12/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
23 December 2002Return made up to 04/12/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
15 August 2001Director resigned (1 page)
18 December 2000Return made up to 04/12/00; full list of members (6 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)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Auditor's resignation (4 pages)
31 May 1998Full accounts made up to 2 August 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (5 pages)
19 June 1997Auditor's resignation (1 page)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
2 January 1997Return made up to 04/12/96; full list of members (5 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
3 January 1996Return made up to 04/12/95; full list of members (6 pages)