Company NameMiles Smith Plc
Company StatusDissolved
Company Number02590564
CategoryPublic Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date29 November 2008 (15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Malcolm Milne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(6 years after company formation)
Appointment Duration11 years, 8 months (closed 29 November 2008)
RoleCompany Director
Correspondence AddressCarr Farm
Low Lane
Darley
North Yorkshire
HG3 2QN
Director NameMr Martin Marshall Mann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(6 years after company formation)
Appointment Duration11 years, 8 months (closed 29 November 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManndalin
Harrogate View Shadwell Lane
Leeds
West Yorkshire
LS17 8AZ
Director NameMr James Edwin Christopher Packham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 29 November 2008)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Hollies Meesons Lane
Grays
Essex
RM17 5HR
Director NameColin Stewart Smith
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 weeks, 2 days after company formation)
Appointment Duration5 years, 12 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address80 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameRobin Bruce Saddler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameMr Michael Anthony Madden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Main Road
Romford
Essex
RM2 6LS
Director NameRoy Joseph Miles
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address9 Welford Road
Wimbledon
London
SW19 5AJ
Secretary NameRobin Bruce Saddler
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameBrian Ronald Temple
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressLainka 8 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameJohn Charles Tait
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address68 Green Moor Link
Winchmore Hill
London
N21 2NP
Director NameSimon Brewer Bentham Brooke Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMr Paul Martin Jellicoe
NationalityEnglish
StatusResigned
Appointed24 August 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Mortimer Road
Ealing
London
W13 0BZ
Director NameMichael Herbert Oakland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressMill Farm Cottage
Lurgashall
Petworth
West Sussex
GU28 9ER
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1997(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Mortimer Road
Ealing
London
W13 0BZ
Director NamePaul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleInsurance Broker
Correspondence Address62 Meyrick Avenue
Luton
Bedfordshire
LU1 5JR
Secretary NameMr Leon Laurence Davidson
NationalityIrish
StatusResigned
Appointed21 March 1997(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameDavid George Thomas Mc Adams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 July 1998)
RoleInsurance Broker
Correspondence AddressToscana 10 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameTerence Harvey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleInsurance Broker
Correspondence Address1 The Dell
Bexley
Kent
DA5 2AG
Director NameLord Irwin Norman Bellwin
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressWoodside Lodge
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameCapt Julian Charles Berry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Castle Road Saltwood
Hythe
Kent
CT21 4QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£5,621,000
Net Worth£801,000
Cash£1,780,000
Current Liabilities£28,793,000

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2008Return of final meeting in a creditors' voluntary winding up (9 pages)
29 August 2008Liquidators statement of receipts and payments to 21 August 2008 (15 pages)
10 June 2008Liquidators statement of receipts and payments to 21 November 2008 (10 pages)
5 December 2007Liquidators statement of receipts and payments (10 pages)
5 October 2007Receiver ceasing to act (2 pages)
5 October 2007Receiver's abstract of receipts and payments (7 pages)
19 June 2007Receiver's abstract of receipts and payments (7 pages)
7 June 2007Liquidators statement of receipts and payments (10 pages)
29 December 2006Liquidators statement of receipts and payments (10 pages)
26 June 2006Receiver's abstract of receipts and payments (7 pages)
26 June 2006Receiver's abstract of receipts and payments (7 pages)
6 June 2006Liquidators statement of receipts and payments (9 pages)
12 December 2005Liquidators statement of receipts and payments (9 pages)
23 June 2005Receiver's abstract of receipts and payments (7 pages)
3 June 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
6 December 2004Liquidators statement of receipts and payments (9 pages)
30 June 2004Receiver's abstract of receipts and payments (7 pages)
1 June 2004Liquidators statement of receipts and payments (9 pages)
28 November 2003Liquidators statement of receipts and payments (9 pages)
2 July 2003Receiver's abstract of receipts and payments (7 pages)
2 July 2003Receiver's abstract of receipts and payments (7 pages)
2 July 2003Receiver's abstract of receipts and payments (7 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Receiver's abstract of receipts and payments (7 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Receiver's abstract of receipts and payments (7 pages)
7 June 2001Receiver ceasing to act (1 page)
5 June 2001Liquidators statement of receipts and payments (6 pages)
30 May 2001Appointment of receiver/manager (1 page)
23 January 2001Secretary resigned (1 page)
24 August 2000Administrative Receiver's report (7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Statement of affairs (10 pages)
12 June 2000Appointment of a voluntary liquidator (1 page)
12 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 June 2000Notice of Constitution of Liquidation Committee (1 page)
9 June 2000Director resigned (1 page)
6 June 2000Appointment of receiver/manager (2 pages)
30 May 2000Registered office changed on 30/05/00 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
20 April 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 1999Particulars of mortgage/charge (4 pages)
1 October 1999Full accounts made up to 30 April 1999 (19 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
19 July 1999Return made up to 11/03/99; no change of members (12 pages)
19 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
24 January 1999Director's particulars changed (1 page)
6 November 1998Full accounts made up to 30 April 1998 (25 pages)
4 September 1998Director resigned (1 page)
7 August 1998Ad 30/09/97--------- £ si 437500@1 (2 pages)
30 July 1998New director appointed (2 pages)
18 June 1998Return made up to 11/03/98; full list of members (11 pages)
12 May 1998New director appointed (3 pages)
3 April 1998New director appointed (2 pages)
13 March 1998Secretary's particulars changed (1 page)
16 December 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
21 October 1997Memorandum and Articles of Association (12 pages)
1 October 1997Full accounts made up to 30 April 1997 (24 pages)
9 April 1997£ nc 2418005/2836010 21/03/97 (1 page)
9 April 1997New director appointed (1 page)
9 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
9 April 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(7 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 22 melton street london NW1 2BW (1 page)
9 April 1997New director appointed (3 pages)
9 April 1997New director appointed (3 pages)
9 April 1997Director resigned (1 page)
9 April 1997Ad 21/03/97--------- £ si 418005@1=418005 £ ic 531995/950000 (2 pages)
9 April 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(7 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
2 April 1997Return made up to 11/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 1996Full group accounts made up to 30 April 1996 (26 pages)
14 April 1996Return made up to 11/03/96; no change of members (7 pages)
2 April 1996New director appointed (2 pages)
31 October 1995Full group accounts made up to 30 April 1995 (21 pages)
10 April 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 1994Particulars of mortgage/charge (4 pages)