Company NameSmith Cashman Borkett Limited
Company StatusDissolved
Company Number02713821
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John Cashman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(same day as company formation)
RoleAdvertising Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
The Street
Thakeham
Sussex
RH20 3EP
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 14 December 2010)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameRichard Morpeth Jameson
StatusClosed
Appointed03 April 2008(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Michael Edmund Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleAdvertising Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Cottage
Clackhams Lane
Jarvis Brook
East Sussex
TN6 3RN
Secretary NameMr Michael Edmund Smith
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Cottage
Clackhams Lane
Jarvis Brook
East Sussex
TN6 3RN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Henry Borkett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Rectory Road
Steppingley
Bedfordshire
MK42 5AT
Director NameChristopher John Clancey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Secretary NameBryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed07 July 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Director NameBryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 1998)
RoleManagement Consultant
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameMr Christopher John Buckley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 1999)
RoleSales Director
Correspondence Address8 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMr James Henry Gaines
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2004)
RoleSales Director
Correspondence Address49 Chestnut Grove
South Croydon
Surrey
CR2 7LL
Director NameMr Christopher Rice
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2004)
RoleSales Director
Correspondence AddressVentham Court
Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LS
Director NameJohn Hill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1997)
RoleRetoucher Manager
Correspondence AddressThe Old Forge The Green
Wickham St Paul
Halstead
Essex
CO9 2PT
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed19 November 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Secretary NameMr Bryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed22 September 2003(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Secretary NameMiss Moira Josephine Miller
NationalityBritish
StatusResigned
Appointed01 June 2004(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address4 Nye Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HX

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 June 2009Accounts made up to 31 December 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 October 2008Accounts made up to 31 January 2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment Terminated Secretary moira miller (1 page)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
20 August 2007Accounts made up to 31 December 2006 (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Return made up to 12/05/07; full list of members (3 pages)
16 July 2007Return made up to 12/05/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 November 2006Accounts made up to 31 December 2005 (1 page)
23 August 2006Return made up to 12/05/06; full list of members (3 pages)
23 August 2006Return made up to 12/05/06; full list of members (3 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
5 April 2006Return made up to 12/05/05; full list of members (7 pages)
5 April 2006Return made up to 12/05/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts made up to 31 December 2004 (6 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
20 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2004Return made up to 12/05/04; full list of members (8 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (1 page)
28 May 2003Return made up to 12/05/03; full list of members (9 pages)
28 May 2003Return made up to 12/05/03; full list of members (9 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 May 2003Accounts made up to 31 December 2002 (3 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
1 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2002Return made up to 12/05/02; full list of members (9 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 March 2002Accounts made up to 31 December 2001 (3 pages)
12 June 2001Return made up to 12/05/01; full list of members (8 pages)
12 June 2001Return made up to 12/05/01; full list of members (8 pages)
11 May 2001Registered office changed on 11/05/01 from: 33/41 dallington street london EC1V 0BB (1 page)
11 May 2001Registered office changed on 11/05/01 from: 33/41 dallington street london EC1V 0BB (1 page)
9 May 2001Accounts made up to 31 December 2000 (3 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 June 2000Return made up to 12/05/00; full list of members (8 pages)
9 June 2000Return made up to 12/05/00; full list of members (8 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 April 2000Accounts made up to 31 December 1999 (3 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1999Accounts made up to 31 December 1998 (3 pages)
25 May 1999Return made up to 12/05/99; full list of members (6 pages)
25 May 1999Return made up to 12/05/99; full list of members (6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Accounts made up to 31 December 1997 (3 pages)
16 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 May 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 May 1998Return made up to 12/05/98; no change of members (15 pages)
3 November 1997Company name changed smith cashman borkett hill headl and LTD.\certificate issued on 04/11/97 (2 pages)
3 November 1997Company name changed smith cashman borkett hill headl and LTD.\certificate issued on 04/11/97 (2 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 October 1997Accounts made up to 31 December 1996 (3 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
19 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Return made up to 12/05/97; no change of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 October 1996Accounts made up to 31 December 1995 (3 pages)
1 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1996Return made up to 12/05/96; full list of members (8 pages)
1 June 1996New director appointed (2 pages)
10 April 1996Company name changed smith cashman borkett LIMITED\certificate issued on 11/04/96 (2 pages)
10 April 1996Company name changed smith cashman borkett LIMITED\certificate issued on 11/04/96 (2 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 August 1995Accounts made up to 31 December 1994 (3 pages)
3 July 1995Return made up to 12/05/95; no change of members (6 pages)
3 July 1995Return made up to 12/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1992Company name changed\certificate issued on 03/11/92 (2 pages)
3 November 1992Company name changed\certificate issued on 03/11/92 (2 pages)
12 May 1992Incorporation (15 pages)