Company NameSmithko McP Limited
Company StatusDissolved
Company Number01301833
CategoryPrivate Limited Company
Incorporation Date9 March 1977(47 years, 1 month ago)
Dissolution Date4 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameJames Crawshaw West
NationalityBritish
StatusClosed
Appointed26 June 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 04 August 1998)
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 04 August 1998)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Peter Gerald Churchill
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address16 Earls Terrace
London
W8 6LP
Secretary NameJames Thomas Cresswell
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressMarket Street
Penkridge
Stafford
ST19 5DM

Location

Registered AddressSuite 531
Premier House
10 Greycoat Place
London.
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
29 January 1998Return made up to 31/12/97; full list of members (8 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 December 1997Application for reregistration from PLC to private (1 page)
23 December 1997Re-registration of Memorandum and Articles (54 pages)
23 December 1997Members consent (1 page)
23 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)