Company NameSmithfield Technical Services Limited
Company StatusDissolved
Company Number02534557
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Spark
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(2 years after company formation)
Appointment Duration4 years, 5 months (closed 11 February 1997)
RoleEngineer
Correspondence AddressLeafhurst
Widdington
Saffron Waldon
Essex
CB11 3SQ
Director NameKwok-Cheung Tung
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish/Hk
StatusClosed
Appointed20 December 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 11 February 1997)
RoleAccountant
Correspondence AddressFlat F 26/F Block 2
Tanner Garden
18 Tanner Road
North Point
Hong Kong
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed14 August 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 11 February 1997)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameStephen Yam
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 1993)
RoleAsst Accounts Manager
Correspondence Address44 Ravensdale Avenue
North Finchley
London
N12 9HT
Secretary NameMr George Michael Dean
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Brittens Close
Guildford
Surrey
GU2 6RJ
Director NameMr Albert Wing Shun Lo
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1995)
RoleManager
Correspondence AddressBlock K 24e City Garden
233 Electric Road
Hongkong
Secretary NameMr Ambrose Tung-Lok Ng
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 1993)
RoleCompany Director
Correspondence Address62 Gresham Way
Wimbledon Park
London
SW19 8ED
Director NameMr Noel James Davey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 May 1995)
RolePurchasing Manager
Correspondence Address43 Elgar Street
Rotherhithe
London
SE16 1QR
Secretary NameMr Peter Len Lian Fui Teoh
NationalityMalaysian/British
StatusResigned
Appointed19 July 1993(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 July 1995)
RoleSecretary
Correspondence Address5 Hall Close
Ealing
London
W5 2SW

Location

Registered Address1 Snowhill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
9 September 1996Application for striking-off (1 page)
22 August 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 22/08/95
(4 pages)
16 August 1995Registered office changed on 16/08/95 from: 52 st.johns square london EC1V 4NH (1 page)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director resigned (2 pages)