Company NamePeter Smart Associates Limited
DirectorPeter Terence Smart
Company StatusDissolved
Company Number01286422
CategoryPrivate Limited Company
Incorporation Date15 November 1976(47 years, 5 months ago)
Previous NamePeter Smart Associates (Insurance Brokers) Limited

Business Activity

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

Directors

Director NamePeter Terence Smart
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Correspondence AddressThatched House
Mill Green Road
Ingatestone
Essex
CM4 0HX
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed31 March 1998(21 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Peter Edmund Milner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleSolicitor
Correspondence AddressHighbury House
St Martin
Jersey Channel Islands
Director NameMr Martin John O'Malley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 March 2000)
RoleInsurance Broker
Correspondence Address4 Poseidon Court
Homer Drive
London
E14 3UG
Director NameDavid John Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleInsurance Broker
Correspondence Address20 The Chase
Norbury
London
SW16 3AD
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Director NameRaymond Michael Kite
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood
18 Greenway
Brentwood
Essex
CM13 2NR
Director NameEmmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(19 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address45 Eaton Square
London
SW1W 9BD
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed31 May 1996(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address81 Beachs Drive
Chelmsford
CM1 2NJ
Secretary NameKellys Secretariat (Corporation)
StatusResigned
Appointed24 September 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
Correspondence AddressWashington House
Washington Close
Reigate
Surrey
RH2 9FT

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
11 November 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Registered office changed on 10/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page)
7 November 2003Declaration of solvency (3 pages)
7 November 2003Declaration of solvency (1 page)
7 November 2003Appointment of a voluntary liquidator (2 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
5 September 2002Full accounts made up to 31 December 2001 (9 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (4 pages)
4 March 2002Director's particulars changed (1 page)
4 October 2001Secretary's particulars changed (1 page)
4 October 2001Return made up to 05/09/01; full list of members (5 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 October 2000Return made up to 05/09/00; full list of members (6 pages)
13 March 2000Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
17 September 1999Return made up to 05/09/99; full list of members (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (11 pages)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
12 October 1998Return made up to 24/09/98; full list of members (6 pages)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 May 1998Company name changed peter smart associates (insuranc e brokers) LIMITED\certificate issued on 01/06/98 (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997Return made up to 24/09/97; no change of members (4 pages)
17 October 1997Director resigned (1 page)
13 October 1997Auditor's resignation (1 page)
25 October 1996Director resigned (1 page)
3 October 1996Return made up to 24/09/96; full list of members (10 pages)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Registered office changed on 26/06/96 from: mansell court 69 mansell street london E1 8AN (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Declaration of assistance for shares acquisition (4 pages)
10 April 1996Full accounts made up to 31 December 1995 (14 pages)
25 September 1995Return made up to 24/09/95; change of members (6 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
5 October 1993Return made up to 24/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 June 1986Return made up to 30/12/85; full list of members (4 pages)
1 December 1984Accounts made up to 31 December 1981 (7 pages)
15 April 1982Articles of association (13 pages)
28 October 1981Annual return made up to 31/10/81 (4 pages)
28 October 1981Accounts made up to 31 December 1980 (4 pages)
17 March 1980Annual return made up to 23/01/80 (4 pages)
4 March 1980Accounts made up to 31 December 1978 (4 pages)
3 April 1979Accounts made up to 31 December 1977 (3 pages)
1 March 1979Annual return made up to 30/10/78 (4 pages)
15 November 1976Incorporation (14 pages)