Company NameH. Allen Smith Limited
DirectorsNigel Donald Peter Chamberlayne-MacDonald and David Harris
Company StatusDissolved
Company Number01756422
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameNigel Donald Peter Chamberlayne-MacDonald
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(9 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressCranbury Park
Winchester
Hampshire
SO21 2HL
Director NameDavid Harris
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(9 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address38 Townshend Road
London
NW8 6LE
Secretary NameAnthea Jeannette Jeffries
NationalityBritish
StatusCurrent
Appointed17 January 1994(10 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address16 Harrington Heights
Houghton Regis
Dunstable
Bedfordshire
LU5 6JU
Secretary NameChristopher David Jones
NationalityBritish
StatusResigned
Appointed05 March 1993(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 1994)
RoleCompany Director
Correspondence Address89 Bredhurst Road
Wigmore
Gillingham
Kent
ME8 0QT

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 1999Dissolved (1 page)
7 July 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (3 pages)
4 December 1997Liquidators statement of receipts and payments (3 pages)
11 March 1997Registered office changed on 11/03/97 from: 29 corsica strret london N5 1JT (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
8 November 1996Liquidators statement of receipts and payments (5 pages)
30 May 1996Liquidators statement of receipts and payments (5 pages)
5 June 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)