Company NameSTH Limited
Company StatusDissolved
Company Number02565555
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)
Previous NameSmith Hobson Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Jack Fielder
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLime Trees Rectory Close
Buckland
Buntingford
Hertfordshire
SG9 0PT
Director NameMr William Lyons
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address41 Avenue Mansions
Finchley Road
London
NW3 7BA
Director NameZahed Muhammad Nazir
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Pine Grove
Woburn Sands
Bucks
MK17 8PX
Director NameMr Richard William Sharrock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address6 Redbridge
Stantonbury
Milton Keynes
Buckinghamshire
MK14 6BB
Director NameMr David Hugh Francis Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Centauri Close
Leighton Buzzard
Bedfordshire
LU7 8XF
Secretary NameMr Ian Leslie Rowley
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Fesants Croft
Harlow
Essex
CM20 2JU
Director NameJayne Preston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleManaging Director
Correspondence Address4 St Giles Street
New Bradwell
Milton Keynes
Buckinghamshire
MK13 0BE

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 1998Dissolved (1 page)
13 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 1998Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
11 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (8 pages)
25 September 1996Change in liq committee (1 page)
17 September 1996Liquidators statement of receipts and payments (11 pages)
15 March 1996Notice of Constitution of Liquidation Committee (2 pages)
8 February 1996Company name changed smith hobson LIMITED\certificate issued on 09/02/96 (5 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 September 1995Statement of affairs (16 pages)
14 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 September 1995Appointment of a voluntary liquidator (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 25 first avenue denbigh west industrial estate bletchley milton keynes MK1 1RJ (1 page)