Company NameSmith Adams (Life & Pensions) Limited
DirectorDavid Martin
Company StatusDissolved
Company Number02134089
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameStephen Mark Grant
NationalityBritish
StatusCurrent
Appointed01 April 2000(12 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address42 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PU
Director NameDavid Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(16 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address6 The Lea
Wokingham
Berkshire
RG40 4YB
Director NameStanley John Adams
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleInsurance Broker
Correspondence Address26 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NR
Director NameRonald George Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 1998)
RoleInsurance Broker
Correspondence Address37 Woodcote Valley Road
Purley
Surrey
CR2 3AL
Secretary NameRonald George Smith
NationalityBritish
StatusResigned
Appointed04 January 1992(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address37 Woodcote Valley Road
Purley
Surrey
CR2 3AL
Secretary NameDorianne Jean Smith
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address37 Woodcote Valley Road
Purley
Surrey
CR8 3AL
Director NameMichael Stephen Godfrey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1999)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hornbeam Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4PA
Director NameDeborah Louise Fayers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 1995)
RoleIndependent Financial Advisor
Correspondence Address81 Woodland Hill
Upper Norwood
London
SE19 1NY
Director NameDeborah Louise New
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1997)
RoleFinancial Advisor
Correspondence Address8a Woodland Hill
Upper Norwood
London
SE19 1NY
Secretary NameStanley John Adams
NationalityBritish
StatusResigned
Appointed01 June 1995(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address26 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NR
Director NameDavid Rovere Barnfather
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2004)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern Lodge 9 Oaklands Way
Tadworth
Surrey
KT20 5SW
Director NameMr Alan Francis Culverhouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2004)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address34 Shortheath Road
Farnham
Surrey
GU9 8SL
Director NameKenneth Clark Stanners
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence Address1 Marcus Court
Heathside Road
Woking
Surrey
GU22 7HT
Secretary NameEuan Robert Fergusson
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleSecretary
Correspondence AddressRowan Cottage
30 Kent Road
Fleet
Hampshire
GU13 9AJ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,595

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 March 2007Dissolved (1 page)
29 December 2006Liquidators statement of receipts and payments (5 pages)
29 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 March 2006Registered office changed on 09/03/06 from: staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
3 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Declaration of solvency (3 pages)
3 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
19 January 2005Return made up to 04/01/05; full list of members (6 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 30 November 2003 (5 pages)
20 March 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
15 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 July 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
10 January 2002Return made up to 04/01/02; full list of members (7 pages)
7 June 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
23 January 2001Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7DR (1 page)
16 January 2001Return made up to 04/01/01; full list of members (6 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
7 April 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
11 January 2000Return made up to 04/01/00; full list of members (8 pages)
2 August 1999Director resigned (1 page)
4 February 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
4 February 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Full accounts made up to 30 November 1997 (18 pages)
23 February 1998Director resigned (1 page)
23 February 1998Auditor's resignation (1 page)
4 February 1998Return made up to 04/01/98; full list of members (8 pages)
11 December 1997Registered office changed on 11/12/97 from: hugill house swanfield road waltham cross herts en 87J (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
25 February 1997Full accounts made up to 31 August 1996 (16 pages)
2 February 1997Return made up to 04/01/97; no change of members (4 pages)
20 March 1996Full accounts made up to 31 August 1995 (16 pages)
17 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Director's particulars changed (2 pages)
4 September 1995Director resigned (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)