Company Name00291281 Limited
Company StatusLiquidation
Company Number00291281
CategoryPrivate Limited Company
Incorporation Date16 August 1934(89 years, 9 months ago)
Previous NamesW.H.Smith & Co.Electrical Engineers Limited and W H Smith Electrical Engineers Group Limited

Business Activity

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

Directors

Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(65 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(67 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(67 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameKeith Albert Battey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(58 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 1997)
RoleCompany Director
Correspondence AddressAshdown House East Tanyard Lane
Danehill
Haywards Heath
West Sussex
RH17 7JW
Director NameRobert Thomas Carson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(58 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RoleElectrical Engineer
Correspondence Address9 Westminster Drive
Wilmslow
Cheshire
SK9 1QZ
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed31 August 1992(58 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameSiavash Tabibi
NationalityBritish
StatusResigned
Appointed31 August 1992(58 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Grimsdyke Crescent
Arkley
Barnet
Hertfordshire
EN5 4AH
Director NameGrahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(58 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressCompton House Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameSiavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(59 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Grimsdyke Crescent
Arkley
Barnet
Hertfordshire
EN5 4AH
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(62 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(62 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed29 May 2002(67 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 October 2002)
RoleCompany Director
Correspondence AddressLittle Chegworth
Chegworth Road
Harrietsham
Kent
ME17 1DG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed25 October 2002(68 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2001
Net Worth£200,000

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due16 May 2017 (overdue)

Filing History

22 May 2014Restoration by order of the court (4 pages)
22 May 2014Company name changed whs\certificate issued on 22/05/14 (2 pages)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2013Liquidators' statement of receipts and payments to 25 June 2013 (5 pages)
12 July 2013Liquidators statement of receipts and payments to 25 June 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 25 December 2012 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 25 December 2012 (5 pages)
31 August 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2012Court order insolvency:- removal of liquidator (34 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page)
20 July 2012Liquidators statement of receipts and payments to 25 June 2012 (5 pages)
20 July 2012Liquidators' statement of receipts and payments to 25 June 2012 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 25 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 25 December 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 25 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 25 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
26 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
26 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 25 December 2009 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 25 December 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 25 December 2008 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 25 June 2008 (5 pages)
16 July 2008Liquidators' statement of receipts and payments to 25 June 2008 (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
11 July 2007Liquidators statement of receipts and payments (5 pages)
11 July 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
24 July 2006Liquidators' statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators' statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
6 July 2005Liquidators' statement of receipts and payments (5 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators' statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators' statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2003Registered office changed on 11/07/03 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
3 July 2003Statement of affairs (6 pages)
3 July 2003Appointment of a voluntary liquidator (1 page)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Return made up to 31/08/00; full list of members (5 pages)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (5 pages)
6 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
6 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
14 September 1999Return made up to 31/08/99; full list of members (5 pages)
16 July 1999Registered office changed on 16/07/99 from: carnarvon street manchester M3 1HJ (1 page)
18 November 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
16 September 1998Return made up to 31/08/98; full list of members (5 pages)
17 September 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
24 June 1997Director's particulars changed (1 page)
16 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
17 December 1996Director resigned (1 page)
27 November 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
8 September 1996Return made up to 31/08/96; full list of members (8 pages)
12 March 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Full accounts made up to 1 April 1995 (7 pages)
29 January 1996Full accounts made up to 1 April 1995 (7 pages)
18 September 1995Return made up to 31/08/95; full list of members (14 pages)
24 January 1995Full accounts made up to 2 April 1994 (7 pages)
24 January 1995Full accounts made up to 2 April 1994 (7 pages)
23 November 1993Full accounts made up to 3 April 1993 (8 pages)
24 January 1993Full accounts made up to 4 April 1992 (9 pages)
17 November 1992Company name changed w h smith electrical engineers g roup LIMITED\certificate issued on 18/11/92 (2 pages)
5 April 1963Company name changed\certificate issued on 05/04/63 (2 pages)
16 August 1934Certificate of incorporation (1 page)