Company NameSmethwick Drop Forgings Limited
Company StatusDissolved
Company Number00313076
CategoryPrivate Limited Company
Incorporation Date16 April 1936(88 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(60 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 16 January 2018)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(60 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 16 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(60 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameAlistair John Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(55 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressFairlawn 6 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Director NameMr Ralph John Madden
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMakindye Lodge 7 Victoria Road
Malvern
Worcestershire
WR14 2TE
Secretary NameMr Ralph John Madden
NationalityBritish
StatusResigned
Appointed06 August 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMakindye Lodge 7 Victoria Road
Malvern
Worcestershire
WR14 2TE
Director NameMr Dennis Wright Allen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleFinance Director
Correspondence Address3 Birch Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7JY
Director NameMr Alistair Robert Love
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(56 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 1993)
RoleSecretary
Correspondence Address29 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(57 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1996)
RoleFinance Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 1996(60 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(60 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 May 1980Delivered on: 23 May 1980
Persons entitled: Royal Exchange Assurance.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of guest keeen and nittle ordds (UK) LTD amounting to £3,509, 390 supplemental to a turst due dated 2M-11-70 and duds supplemental thereto.
Particulars: Floating charge ove rthe undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Restoration by order of the court (3 pages)
13 February 2017Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2006Restoration by order of the court (6 pages)
2 March 2006Restoration by order of the court (6 pages)
3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
30 September 1997Application for striking-off (1 page)
12 August 1997Return made up to 06/08/97; full list of members (5 pages)
12 August 1997Return made up to 06/08/97; full list of members (5 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
2 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
2 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
19 August 1996Return made up to 06/08/96; full list of members (6 pages)
19 August 1996Return made up to 06/08/96; full list of members (6 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Director resigned (1 page)
22 April 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
22 April 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 August 1995Return made up to 06/08/95; full list of members (8 pages)
30 August 1995Return made up to 06/08/95; full list of members (8 pages)
7 July 1995Registered office changed on 07/07/95 from: stourport road kidderminster worcestershire DY11 7QB (1 page)
7 July 1995Registered office changed on 07/07/95 from: stourport road kidderminster worcestershire DY11 7QB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (250 pages)
16 April 1936Incorporation (16 pages)
16 April 1936Incorporation (16 pages)