Company NameSmith & Tyers Limited
Company StatusDissolved
Company Number01402452
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWinifred Graham Swann
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 22 December 2009)
RoleMusician
Correspondence AddressLittlestock House Lyneham Road
Milton Under Wychwood
Oxfordshire
OX7 6LW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed31 March 2003(24 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 22 December 2009)
Correspondence Address1 Regent Street
London
SW1Y 4NW
Director NameMr William Eric Austin
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address30 Sutton Lane
Banstead
Surrey
SM7 3RB
Director NameMr Cyril Ernest Brookman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address36 Blakemere Road
Welwyn Garden City
Hertfordshire
AL8 7PJ
Director NameMr David Llewelyn Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address10 Heathcote Place
Hursley
Winchester
Hampshire
SO21 2LH
Secretary NameMr Cyril Ernest Brookman
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address36 Blakemere Road
Welwyn Garden City
Hertfordshire
AL8 7PJ

Location

Registered AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,366
Cash£674,420
Current Liabilities£145,670

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 December 2007Return made up to 16/10/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 April 2007Registered office changed on 20/04/07 from: summit house 170 finchley road london NW3 6BP (1 page)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 February 2007Registered office changed on 08/02/07 from: calder & co 1 regent street london SW1Y 4NW (1 page)
16 October 2006Return made up to 16/10/06; full list of members (2 pages)
26 October 2005Return made up to 16/10/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 October 2004Return made up to 16/10/04; full list of members (6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
12 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 October 2001Return made up to 19/10/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 28 February 2000 (5 pages)
2 November 2000Return made up to 19/10/00; full list of members (6 pages)
10 November 1999Return made up to 25/10/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
3 February 1999Director resigned (1 page)
4 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 November 1997Return made up to 25/10/97; no change of members (5 pages)
6 November 1996Return made up to 25/10/96; full list of members (5 pages)
28 August 1996Accounts for a small company made up to 28 February 1996 (7 pages)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W ols (1 page)
20 September 1995Full accounts made up to 28 February 1995 (7 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1987Particulars of mortgage/charge (3 pages)
23 April 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)