Company NameFrederick Smith & Sons (Furniture) Limited
Company StatusDissolved
Company Number00628224
CategoryPrivate Limited Company
Incorporation Date14 May 1959(65 years ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Frederick Smith
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(33 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 28 August 2012)
RoleFurniture Manufacturer
Correspondence Address68 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Robert Frederick Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(33 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 28 August 2012)
RoleFurniture Manufacturer
Correspondence AddressHydes
Epping Lane Abridge
Romford
Essex
RM4 1TU
Director NameSteven Martyn Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(33 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 28 August 2012)
RoleFurniture Manufacturer
Correspondence AddressThe Manor House
Rookery Farm Rookery Road Blackmore
Ingatestone
Essex
CM4 0LG
Secretary NameSteven Martyn Smith
NationalityBritish
StatusClosed
Appointed20 June 2004(45 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2012)
RoleCompany Director
Correspondence AddressThe Manor House
Rookery Farm Rookery Road Blackmore
Ingatestone
Essex
CM4 0LG
Director NameMrs Annette Patricia Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 1997)
RoleSecretary
Correspondence AddressHydes
Epping Lane Abridge
Romford
Essex
RM4 1TU
Director NameMrs Doris Smith
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(33 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 June 2004)
RoleSecretary
Correspondence Address68 The Bowls
Chigwell
Essex
IG7 6ND
Secretary NameMrs Doris Smith
NationalityBritish
StatusResigned
Appointed03 August 1992(33 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 June 2004)
RoleCompany Director
Correspondence Address68 The Bowls
Chigwell
Essex
IG7 6ND

Location

Registered AddressC/O Goldwins
75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,646,734
Cash£261,507
Current Liabilities£20,726

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Application to strike the company off the register (3 pages)
8 May 2012Application to strike the company off the register (3 pages)
6 April 2010Restoration by order of the court (3 pages)
6 April 2010Restoration by order of the court (3 pages)
12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
15 February 2005Application for striking-off (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 October 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
30 July 2004Return made up to 22/07/04; full list of members (8 pages)
30 July 2004Return made up to 22/07/04; full list of members (8 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2003Return made up to 22/07/03; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 August 2002Return made up to 22/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2002Return made up to 22/07/02; full list of members (8 pages)
9 April 2002Registered office changed on 09/04/02 from: 10 rigg approach lea bridge road london E10 7QN (1 page)
9 April 2002Registered office changed on 09/04/02 from: 10 rigg approach lea bridge road london E10 7QN (1 page)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 July 2001Return made up to 22/07/01; full list of members (7 pages)
24 July 2001Return made up to 22/07/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 August 1999Return made up to 22/07/99; no change of members (4 pages)
1 August 1999Return made up to 22/07/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 July 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1998Return made up to 22/07/98; full list of members (8 pages)
7 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 August 1997Return made up to 22/07/97; no change of members (6 pages)
1 August 1997Return made up to 22/07/97; no change of members (6 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
3 August 1996Return made up to 22/07/96; no change of members (6 pages)
3 August 1996Return made up to 22/07/96; no change of members (6 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
4 August 1995Return made up to 22/07/95; full list of members (8 pages)
4 August 1995Return made up to 22/07/95; full list of members (8 pages)
14 May 1959Incorporation (17 pages)
14 May 1959Incorporation (17 pages)