Company NameC.J. Smith (Rentals) Limited
Company StatusDissolved
Company Number01360255
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMrs Diana Susan Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(16 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 20 June 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressDiamond Way
Vicarage Road
Egham
Surrey
TW20 8NL
Director NameMr Michael Raymond Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(16 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 20 June 2006)
RoleTV Engineer
Country of ResidenceEngland
Correspondence AddressDiamond Way
Vicarage Road
Egham
Surrey
TW20 8NL
Secretary NameMrs Diana Susan Jones
NationalityBritish
StatusClosed
Appointed01 December 1994(16 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 20 June 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressDiamond Way
Vicarage Road
Egham
Surrey
TW20 8NL
Director NameClive James Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleRetailer
Correspondence AddressFour Acres
Shere Road
West Horsley
Surrey
KT24 6EW
Director NamePatricia Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleHousewife
Correspondence AddressFour Acres Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Director NameGraham Sympson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleAssistant Retailer
Correspondence Address28 Stepgates
Chertsey
Surrey
KT16 8HX
Secretary NameClive James Smith
NationalityBritish
StatusResigned
Appointed02 October 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressFour Acres
Shere Road
West Horsley
Surrey
KT24 6EW

Location

Registered Address106 Guildford Street
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
16 February 2005Return made up to 02/10/04; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Return made up to 02/10/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 December 2002Return made up to 02/10/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Return made up to 02/10/01; full list of members (5 pages)
1 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 2000Return made up to 02/10/00; no change of members (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Return made up to 02/10/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Return made up to 02/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Return made up to 02/10/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 November 1996Return made up to 02/10/96; full list of members (6 pages)
11 November 1996Secretary's particulars changed;director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 November 1995Return made up to 02/10/95; full list of members (14 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Director resigned (4 pages)
8 June 1995Secretary resigned;director resigned (4 pages)
8 June 1995New director appointed (4 pages)
8 June 1995Director resigned (4 pages)
8 June 1995New secretary appointed;new director appointed (4 pages)