Company NameR E Smith (Construction) Ltd
Company StatusDissolved
Company Number02729134
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)
Dissolution Date19 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Edward Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address32 Rowan Close
St Albans
Hertfordshire
AL4 0ST
Secretary NameJoan Mary Smith
NationalityBritish
StatusClosed
Appointed10 June 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 19 September 2009)
RoleCompany Director
Correspondence Address32 Rowan Close
St Albans
Hertfordshire
Al4 Ost
Director NameDonald Mc Henry
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address99 The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BG
Director NameAlfred Stanley Carter
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 10 October 2001)
RoleContracts Manager
Correspondence Address8 Alberta Road
Enfield
Middlesex
EN1 1JB
Director NameMr Brian John Lakin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month, 4 weeks after company formation)
Appointment Duration12 years (resigned 14 September 2004)
RoleContracts Surveyor
Country of ResidenceEngland
Correspondence Address6 Flavian Close
St Albans
Hertfordshire
AL3 4JX
Secretary NameRobert Edward Smith
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 10 June 2005)
RoleQuantity Surveyor
Correspondence Address32 Rowan Close
St Albans
Hertfordshire
AL4 0ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£87,666
Cash£20,100
Current Liabilities£76,554

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2008Liquidators statement of receipts and payments (6 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
1 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2006Statement of affairs (8 pages)
1 June 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Registered office changed on 12/05/06 from: 52 high street pinner middlesex HA5 5PW (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005Return made up to 11/06/05; full list of members (3 pages)
14 October 2005Secretary resigned (1 page)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 September 2004Director resigned (1 page)
29 June 2004Return made up to 06/07/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 December 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
15 July 2003Return made up to 06/07/03; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
26 January 2002Director resigned (1 page)
29 July 2001Return made up to 06/07/01; full list of members (7 pages)
18 July 2001Total exemption full accounts made up to 31 July 2000 (14 pages)
26 July 2000Return made up to 06/07/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 July 1999 (14 pages)
15 July 1999Return made up to 06/07/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 July 1998 (14 pages)
28 May 1998Full accounts made up to 31 July 1997 (13 pages)
8 July 1997Return made up to 06/07/97; full list of members (6 pages)
22 May 1997Full accounts made up to 31 July 1996 (14 pages)
9 July 1996Return made up to 06/07/96; full list of members (6 pages)
22 February 1996Full accounts made up to 31 July 1995 (15 pages)
18 February 1996Registered office changed on 18/02/96 from: 1 peterborough rd harrow middx HA1 2AZ (1 page)
3 November 1995Auditor's resignation (2 pages)
29 August 1995Return made up to 06/07/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)