Company NameHarvey F. Smith (Printers) Limited
Company StatusDissolved
Company Number01902933
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Dissolution Date7 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTerry Francis Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 07 February 2009)
RoleCompany Director
Correspondence Address45 Radway Close
Church Hill
North Redditch
Worcestershire
B98 8RZ
Secretary NameSandra Rosemary Smith
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 07 February 2009)
RoleCompany Director
Correspondence Address45 Radway Close
Church Hill
North Redditch
Worcestershire
B98 8RZ

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,500
Cash£1,384
Current Liabilities£178,024

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 6 September 2008 (6 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2005Statement of affairs (7 pages)
22 August 2005Registered office changed on 22/08/05 from: unit 3 challenge park 161/163 hospital street birmingham B19 3XA (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 March 2004Return made up to 29/12/03; full list of members (6 pages)
19 December 2002Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 February 2002Return made up to 29/12/01; full list of members (6 pages)
5 April 2001Return made up to 29/12/00; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 December 1999Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: 291/5 bearwood road smethwick warley west midlands B66 4DQ (1 page)
23 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 January 1998Return made up to 29/12/97; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 May 1996 (6 pages)
15 April 1997Location of debenture register (1 page)
30 December 1996Return made up to 29/12/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
14 March 1987Return made up to 14/10/86; full list of members (4 pages)
4 December 1986Accounts for a small company made up to 31 May 1986 (5 pages)
2 September 1985Allotment of shares (2 pages)