Company NameSmith Bros (Services & Leasing) Limited
Company StatusDissolved
Company Number01226925
CategoryPrivate Limited Company
Incorporation Date18 September 1975(48 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(20 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(25 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameMs Bernadette Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(26 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Director NameKeith Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(27 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Executive
Correspondence AddressSandstones
5 Tebbs Way Ighthan
Sevenoaks
Kent
TN15 9BJ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(28 years, 2 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameRoger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1993)
RoleSecretary
Correspondence AddressApril Cottage 34 Potters Lane
Send
Woking
Surrey
GU23 7AL
Director NameMr Michael Robert Heath
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleMarket Maker
Correspondence AddressThe Kiln House
22 Hippodrome Mews Holland Park
London
W11 4NN
Director NameJohn Raymond Garwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressApril Cottage 34 Potters Lane
Send
Woking
Surrey
GU23 7AL
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed28 June 1993(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameSimon Donald Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(19 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1995)
RoleSecretary
Correspondence Address57 Holley Road
Wellington Court
London
W3 7TR
Secretary NameMarilyn Ivy Richards
NationalityBritish
StatusResigned
Appointed23 March 1995(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2001)
RoleSecretary
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Director NamePhilip Leonard Jolowicz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleSolicitor
Correspondence AddressOld Stocks
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 1995(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameMarilyn Ivy Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2000)
RoleAssistant Company Secretary
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Director NameCarolyn Lesley Hay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCompany Executive
Correspondence Address169 Defoe House
Barbican
London
EC2Y 8ND
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(25 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 November 2001)
RoleChartered Secretary
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed29 June 2001(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£190,341
Current Liabilities£190,341

Accounts

Latest Accounts27 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
11 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Sec of state's release of liq (1 page)
10 February 2006O/C replacement of liquidator (37 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 1 more london place london SE1 2AF (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: merrill lynch financial centre 2 king edward street london EC1A 1HQ (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
26 October 2003Declaration of solvency (3 pages)
26 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2003Authorisation of liquidators (1 page)
26 October 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Ad 29/08/03--------- £ si 190343@1=190343 £ ic 2/190345 (2 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003Nc inc already adjusted 29/08/03 (1 page)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
7 July 2003Return made up to 28/06/03; full list of members (8 pages)
7 June 2003Director resigned (1 page)
20 February 2003Accounts for a dormant company made up to 27 December 2002 (7 pages)
5 July 2002Return made up to 28/06/02; full list of members (8 pages)
9 May 2002Accounts for a dormant company made up to 28 December 2001 (7 pages)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
23 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Return made up to 20/06/01; full list of members (7 pages)
24 July 2001Director's particulars changed (1 page)
18 July 2001New secretary appointed (2 pages)
28 June 2001Director's particulars changed (1 page)
21 March 2001Accounts for a dormant company made up to 29 December 2000 (7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
28 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (22 pages)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1999Return made up to 28/06/99; full list of members (6 pages)
7 April 1999Full accounts made up to 25 December 1998 (9 pages)
6 March 1998Return made up to 28/06/97; full list of members (9 pages)
23 January 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 26 December 1997 (8 pages)
9 April 1997Full accounts made up to 27 December 1996 (9 pages)
5 December 1996Director resigned (1 page)
31 July 1996Return made up to 28/06/96; full list of members (10 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 25 ropemaker street london EC2Y 9LY (1 page)
13 February 1996Full accounts made up to 29 December 1995 (8 pages)
27 November 1995New director appointed (6 pages)
8 November 1995Auditor's resignation (2 pages)
26 October 1995Registered office changed on 26/10/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page)
5 July 1995Full accounts made up to 28 April 1995 (8 pages)
30 April 1995Director resigned;new director appointed (6 pages)
27 March 1995New director appointed (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
15 April 1992Memorandum and Articles of Association (7 pages)
31 May 1990Particulars of mortgage/charge (3 pages)