Company NameSMD Systems Limited
Company StatusDissolved
Company Number01851060
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameProlocon Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Stephen Michael Dockree
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 09 December 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carvers Croft
Woolmer Green
Knebworth
Hertfordshire
SG3 6LX
Secretary NameCaroline Dockree
NationalityBritish
StatusClosed
Appointed31 March 1999(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 09 December 2008)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Carvers Croft
Woolmer Green
Knebworth
Hertfordshire
SG3 6LX
Director NameAndrew Michael Crook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 1998)
RoleEngineer
Correspondence Address2 Station Road
Arlesey
Bedfordshire
SG15 6RG
Director NameNicholas Clive Lucock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleSoftware Engineer
Correspondence AddressChevely Park Lane
Off Heath Road
Gamlingay Near Sandy
Beds
SG14 3LH
Secretary NameMr Stephen Michael Dockree
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carvers Croft
Woolmer Green
Knebworth
Hertfordshire
SG3 6LX
Director NameDean Coppins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 February 1995)
RoleSystems Consultant
Correspondence Address21 Sutton Court
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2AD

Location

Registered Address191 Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£872,803
Gross Profit£161,952
Net Worth£3,117
Cash£6,714
Current Liabilities£167,378

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
24 August 2007Memorandum and Articles of Association (13 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Return made up to 30/06/07; full list of members (6 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
18 August 2006Return made up to 30/06/06; full list of members (6 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 August 2005Return made up to 30/06/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 July 2004Return made up to 30/06/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 March 2001 (7 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(6 pages)
27 June 2000Full accounts made up to 31 March 2000 (8 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 30/06/99; full list of members (6 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
25 June 1998Return made up to 30/06/98; full list of members (6 pages)
25 June 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 March 1998 (8 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 March 1997 (9 pages)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 March 1996 (9 pages)
12 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 June 1995Full accounts made up to 31 March 1995 (9 pages)