Company NameSMSM Limited
DirectorAndrew James Gibson
Company StatusDissolved
Company Number01188199
CategoryPrivate Limited Company
Incorporation Date23 October 1974(49 years, 6 months ago)
Previous NameSturge Motor Syndicate Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(22 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NamePhilip John Lampshire
NationalityBritish
StatusCurrent
Appointed01 January 2003(28 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NamePeter Richard Wilby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1994)
RoleUnderwriter At Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressSketts East Hanningfield Road
Rettenden Common
Chelmsford
Essex
CM3 8EN
Director NameMr Patrick Neil Slade
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1993)
RoleUnderwriter At Lloyds
Correspondence Address32 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Director NameKim Protheroe Rowley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 November 1993)
RoleLloyds Underwriter
Correspondence Address1 Bakers Way
Capel
Dorking
Surrey
RH5 5JS
Director NameMr Derrick Owen Rowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 November 1993)
RoleManager Of Lloyds Agency
Country of ResidenceUnited Kingdom
Correspondence Address109 King Charles Road
Surbiton
Surrey
KT5 8PQ
Director NameMr Colin Michael Owen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 November 1993)
RoleUnderwriter At Lloyds
Country of ResidenceEngland
Correspondence AddressCourtneys 36 Forest Drive
Keston
Kent
BR2 6EF
Director NameMr Quintin John Lovis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 June 1998)
RoleUnderwriter At Lloyds
Correspondence AddressMantells Farm
Foxes Lane, Eight Ash Green
Colchester
Essex
CO6 3PS
Director NameMr Michael Ian Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard Vale
8 Sherenden Park Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMr Terence John Hayday
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameDeryk Mark William Farley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleUnderwriter At Lloyds
Correspondence Address18 Woodlands Avenue The Sheilings
Hornchurch
Essex
RM11 2QD
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameDavid William Murray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 1998)
RoleLloyds Underwriter
Correspondence Address165 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RU
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1994)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameNigel Philip Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1996)
RoleLloyds Underwriter
Correspondence Address33 Falmer Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SY
Director NameMr Anthony Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(19 years, 4 months after company formation)
Appointment Duration3 days (resigned 01 March 1994)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose
Sheets Heath, Brookwood
Woking
Surrey
GU24 0EN
Director NameTrevor Walpole
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleRetired
Correspondence AddressNorton House Rookery Lane
Wendens Ambo
Saffron Walden
Essex
CB11 4JT
Director NameMr Alan Keith Sohl
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1998)
RoleRetired Banker
Correspondence Address18 Chiltern Road
Pinner
Middlesex
HA5 2TD
Director NameMr Nicholas Peter Samuelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(21 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 November 1996)
RoleInsurance Broker
Correspondence Address20 Trevor Place
London
SW7 1LB
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Director NameStuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 1999)
RoleFinance Director
Correspondence Address10 Collins Street
London
SE3 0UG
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed01 January 1997(22 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed30 September 1997(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameGraham Sheridan Watson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 1998(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2001)
RoleMarketing Officer
Country of ResidenceCanada
Correspondence Address57 Cluny Drive
Toronto
Ontario M4w2r1
Canada
Director NameMr Anthony Everard George Hambro
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address108 St George's Square
London
SW1V 3QY
Director NameVictoria Jane Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2004)
RoleChartered Accountant
Correspondence Address10 Dartmouth Row
London
SE10 8AN
Director NameNigel John Lee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(24 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address1 Marney Road
Battersea
London
SW11 5EW
Director NameIan William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(26 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2001)
RoleChartered Accountant
Correspondence Address23 Hilbert Road
Tunbridge Wells
Kent
TN2 3SA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£681
Net Worth£445,571
Cash£67
Current Liabilities£871,409

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2005Dissolved (1 page)
9 June 2005Sec of state's release of liq (1 page)
8 June 2005O/C - replacement of liquidator (13 pages)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
31 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
23 June 2004Registered office changed on 23/06/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
21 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2004Appointment of a voluntary liquidator (1 page)
21 June 2004Declaration of solvency (3 pages)
18 May 2004Full accounts made up to 31 December 2003 (7 pages)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
7 June 2003Full accounts made up to 31 December 2002 (7 pages)
25 March 2003Return made up to 26/02/03; full list of members (7 pages)
17 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY (1 page)
21 May 2002Full accounts made up to 31 December 2001 (9 pages)
10 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
25 March 2002Return made up to 26/02/02; full list of members (8 pages)
7 February 2002Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
13 December 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 December 2000 (7 pages)
23 March 2001New director appointed (2 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 1999Director's particulars changed (1 page)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 April 1999Return made up to 26/02/99; full list of members (14 pages)
23 March 1999Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
30 December 1998Director's particulars changed (1 page)
4 August 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Return made up to 26/02/98; full list of members (15 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
11 June 1998Full accounts made up to 31 December 1997 (13 pages)
29 April 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Location of register of members (1 page)
2 July 1997Return made up to 26/02/97; full list of members (12 pages)
19 June 1997Full accounts made up to 31 December 1996 (14 pages)
26 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
11 February 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
9 December 1996Company name changed sturge motor syndicate managemen t LIMITED\certificate issued on 10/12/96 (2 pages)
2 December 1996Director resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
11 April 1996Return made up to 26/02/96; full list of members (17 pages)
14 March 1996Director resigned (1 page)
9 November 1995Director's particulars changed (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 11/13 crosswall london EC3N 2JY (1 page)
30 March 1995Full accounts made up to 30 September 1994 (10 pages)
17 March 1995Return made up to 26/02/95; full list of members (18 pages)
27 August 1992Memorandum and Articles of Association (9 pages)