Company NameSidney Smith & Sons (Stourbridge) Limited
Company StatusDissolved
Company Number00974584
CategoryPrivate Limited Company
Incorporation Date13 March 1970(54 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Alan David Harris
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressDomus The Drive
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BA
Director NameMr William George Menzies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairwinds House
33 Blinkbonny Gardens
Edinburgh
EH4 3HD
Scotland
Secretary NameMr Alan David Harris
NationalityBritish
StatusClosed
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressDomus The Drive
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BA

Location

Registered Address1 Surrey Street
London
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£3,184,520
Gross Profit£862,589
Net Worth£2,751,069
Cash£1,697
Current Liabilities£542,212

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 July 2002First Gazette notice for compulsory strike-off (1 page)
27 February 2002Receiver ceasing to act (1 page)
27 February 2002Receiver's abstract of receipts and payments (3 pages)
27 February 2002Receiver's abstract of receipts and payments (2 pages)
3 April 2001Receiver's abstract of receipts and payments (3 pages)
22 March 2000Receiver's abstract of receipts and payments (2 pages)
19 February 1999Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
4 March 1996Registered office changed on 04/03/96 from: the old foundry, lowndes road, wollaston, stourbridge DY8 3SP (1 page)
18 August 1995Return made up to 12/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)