Company NameS.Smith Windscreens Limited
Company StatusDissolved
Company Number00610236
CategoryPrivate Limited Company
Incorporation Date26 August 1958(65 years, 8 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Michael Leonard Storer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleStores Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehall Close
Nazeing
Waltham Abbey
Essex
EN9 2PY
Director NameRamon John Storer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleWorks Director
Correspondence Address1 Hill Farm Cottages
St Ives Road
Papworth Everard
Cambridgeshire
CB3 8QX
Secretary NameJacqueline Ann Storer
NationalityBritish
StatusClosed
Appointed22 January 1996(37 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address7 Whitehall Close
Nazeing
Waltham Abbey
Essex
EN9 2PY
Director NameWinifred Gladys Storer
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 1995)
RoleRetired
Correspondence Address13 Felton Close
Turnford
Broxbourne
Hertfordshire
EN10 6BT
Secretary NamePatricia Jean Rogers
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clays Lane
Loughton
Essex
IG10 2RZ
Director NameMichael John Allen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 1997)
RoleWorks Director
Correspondence Address41 Stanstead Road
Hoddesdon
Hertfordshire
EN11 0PP

Location

Registered AddressNational Windscreens Hainault
Works, Hainault Road, Little
Heath, Romford
Essex
RM6 5SS
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough

Financials

Year2014
Net Worth-£50,788
Current Liabilities£51,846

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
18 October 2005Director's particulars changed (1 page)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 July 2003Registered office changed on 28/07/03 from: 702/712 seven sisters road tottenham london N15 5NA (1 page)
3 July 2003Return made up to 31/12/02; full list of members (6 pages)
3 July 2003Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 February 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1999Particulars of mortgage/charge (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Director resigned (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Secretary resigned (1 page)
1 October 1996Accounts for a small company made up to 31 August 1995 (9 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)