Company NameD.W.Smee Limited
Company StatusDissolved
Company Number00539715
CategoryPrivate Limited Company
Incorporation Date26 October 1954(69 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anthony Steven Cohen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCo Director/Sales Manager
Correspondence AddressRosemary Cottage Hornells Corner
Little Leighs
Chelmsford
Essex
CM3 1QW
Director NameMrs Kathleen Rosa Gray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Correspondence Address26 Summerdale
Billericay
Essex
CM12 9EL
Director NameMr Lewis Percival Gray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Correspondence Address26 Summerdale
Billericay
Essex
CM12 9EL
Director NameMrs Carol Ann Stevens
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Correspondence AddressCopperfields
Griggs Lane
Terling
Essex
CM3 2QT
Director NameMr Thomas Brian Stevens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Correspondence AddressCopperfields
Griggs Lane
Terling
Essex
CM3 2QT
Secretary NameMrs Kathleen Rosa Gray
NationalityBritish
StatusCurrent
Appointed27 November 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address26 Summerdale
Billericay
Essex
CM12 9EL

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 1992 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 July 1996Dissolved (1 page)
4 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
7 August 1995Liquidators statement of receipts and payments (6 pages)