Company NameSmiths Industries (ECC) Limited
Company StatusDissolved
Company Number00317429
CategoryPrivate Limited Company
Incorporation Date12 August 1936(87 years, 9 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameTimeguard Limited

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(61 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 1999)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(61 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed27 April 1998(61 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameBruce Godfrey Alexander
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(56 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Hempstead Road
Watford
Hertfordshire
WD1 3HF
Director NameMr John Leslie Crone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(56 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address1 Amberley Close
Moss Lane
Pinner
Middlesex
HA5 3BH
Director NameMr Colin Webster
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(56 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address15 Keable Road
Marks Tey
Colchester
Essex
CO6 1XB
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(56 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr Richard John Mockett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(57 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Elsted
Midhurst
West Sussex
GU29 0LA
Director NameDr Martin Hartley Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(58 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wingate Close
Trumpington
Cambridgeshire
CB2 2HW
Director NameNicholas Aidan Bracey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(59 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 February 1996)
RoleOperations Director
Correspondence Address2 Chelsing Rise
Leverstock Green
Hemel Hempstead
Hertfordshire
HP2 4PU

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

Accounts

Latest Accounts2 August 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
8 March 1999Application for striking-off (1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1998Auditor's resignation (4 pages)
1 June 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)
12 March 1996Director resigned (1 page)
3 January 1996Return made up to 04/12/95; full list of members (7 pages)
30 November 1995New director appointed (4 pages)
10 March 1995Director resigned (2 pages)