Company NameSmiths Industries Management Limited
Company StatusDissolved
Company Number00427707
CategoryPrivate Limited Company
Incorporation Date15 January 1947(77 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

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
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 17 May 2005)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr Jonathan Mc-Neill Flint
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(46 years after company formation)
Appointment Duration12 years, 3 months (closed 17 May 2005)
RolePatent Agent
Correspondence Address21 Lammas Park Road
Ealing
London
W5 5JD
Director NameStephen John Aubrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(49 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 17 May 2005)
RoleChartered Surveyor
Correspondence Address113 Heythorp Street
London
SW18 5BT
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(49 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 17 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Peter Robert Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(49 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 17 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(53 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameRussell Plumley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(41 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address16 King Edwards Gardens
Acton
London
W3 9RG
Director NameMr David Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address10 Oakridge Avenue
Radlett
Herts
WD7 8EP
Director NameDavid Malcolm Spencer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressThe Old Church House
Church Road
Sunningdale
Berkshire
SL5 0NL
Director NameMr Bryan Douglas Muddell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
The Street Bethersden
Ashford
Kent
TN26 3AD
Director NameRaymond Stanley Morgan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address16 Isis Close
Lympne
Hythe
Kent
CT21 4JQ
Director NameEinar Lindh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressBerwick House Stone Street
Lympne
Hythe
Kent
CT21 4JW
Director NameMr Cedric Alan Lark
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address40 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameBrian Roy William Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleAccountant
Correspondence AddressThe Gables 23 Chestnut Grove
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AT
Director NameSir Francis Roger Hurn
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonesdale Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameBrian Edward Gooding
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address26 Downs Road
Epsom
Surrey
KT18 5JD
Director NameDr Alec James Eatwell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address99 Blackborough Road
Reigate
Surrey
RH2 7BY
Director NameMr John Leslie Crone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 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 Anthony Thomas Duncan Cooper
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address59 Potters Road
Barnet
Hertfordshire
EN5 5HS
Director NameMr Malcolm John Calder Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Jessica Road
London
SW18 2QL
Director NameAlan Edward Cantelo
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 November 1999)
RoleAccountant
Correspondence Address4a Alva Way
Watford
Hertfordshire
WD19 5ED
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameDr Edward John Yoxen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(46 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address8 Grenfell Road
Didsbury
Manchester
M20 6TQ
Director NameDr Robin John Taunt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(49 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address121 Parkside Drive
Watford
Hertfordshire
WD17 3BA
Director NameMs Anne Elizabeth Minto
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(52 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Delvino Road
London
SW6 4AF

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-£63,197
Current Liabilities£63,197

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
20 December 2004Application for striking-off (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
19 December 2003Return made up to 04/12/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
20 December 2001Return made up to 04/12/01; full list of members (9 pages)
20 December 2001Director resigned (1 page)
18 December 2000Return made up to 04/12/00; full list of members (9 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
24 October 2000Director's particulars changed (1 page)
16 May 2000Director resigned (1 page)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
16 December 1999Return made up to 04/12/99; full list of members (18 pages)
18 August 1999New director appointed (2 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (4 pages)
29 December 1998Return made up to 04/12/98; full list of members (11 pages)
10 November 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 (6 pages)
22 January 1998Return made up to 04/12/97; full list of members (10 pages)
29 July 1997Director's particulars changed (1 page)
19 June 1997Auditor's resignation (1 page)
31 May 1997Director resigned (1 page)
17 January 1997Return made up to 04/12/96; full list of members (10 pages)
13 December 1996Director resigned (1 page)
13 September 1996Director's particulars changed (2 pages)
27 August 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
12 March 1996New director appointed (1 page)
30 November 1995Director's particulars changed (6 pages)
30 November 1995Director's particulars changed (6 pages)