Company NameSMA Holdings Limited
Company StatusDissolved
Company Number02833821
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhilip Martin Dunne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Leinthall Earls
Leominster
Herefordshire
HR6 9TR
Wales
Director NameMr Clifford Samuel Herbert Hampton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighmoor Hall
Highmoor
Henley On Thames
Oxfordshire
RG9 5DH
Director NameSir Martin Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Essex Villas
London
W8 7BN
Secretary NamePatricia Ann Barry
NationalityBritish
StatusClosed
Appointed02 July 2001(7 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address13 Ashleigh Court
Station Lane
Ingatestone
Essex
CM4 0BN
Director NameMr Lawrence Aspinall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clarence Place
Windmill Hill
Gravesend
Kent
DA12 1LD
Director NameMr Roy Benjamin Matthew Hurley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOddyfields Cow Lane
Tring
Hertfordshire
HP23 5NS
Director NameMr Derek Ashley Wiley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
6a Water Tower Road
Broadstone
Dorset
BH18 8LL
Secretary NameMr Lawrence Aspinall
NationalityBritish
StatusResigned
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clarence Place
Windmill Hill
Gravesend
Kent
DA12 1LD
Secretary NameAlison Mary Rowe
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address11 Beechwood Park
London
E18 2EH

Location

Registered AddressNo 1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,522,284
Cash£9,547
Current Liabilities£1,531,831

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
14 July 2008Return made up to 28/06/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Return made up to 28/06/07; full list of members (7 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 August 2006Return made up to 28/06/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 July 2005Return made up to 28/06/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Full accounts made up to 31 December 2001 (13 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001New secretary appointed (2 pages)
28 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Return made up to 28/06/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 December 1998 (15 pages)
21 April 1999Registered office changed on 21/04/99 from: valiant house 4/10 heneage lane london EC3A 5DQ (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed (1 page)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 October 1997Full group accounts made up to 31 December 1996 (20 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 July 1997Return made up to 28/06/97; full list of members (10 pages)
3 July 1997Registered office changed on 03/07/97 from: c/o service managing agenc LTD one lawrence pountney hill london EC4R 0EU (1 page)
9 January 1997Director resigned (1 page)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996Full accounts made up to 31 December 1995 (18 pages)
16 July 1996Return made up to 28/06/96; no change of members (11 pages)
20 July 1995Return made up to 07/07/95; no change of members
  • 363(287) ‐ Registered office changed on 20/07/95
(18 pages)
4 April 1995Full accounts made up to 31 December 1994 (16 pages)