Company NameSmithsteel Fabrications Ltd.
Company StatusDissolved
Company Number02839691
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date23 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1993(same day as company formation)
RoleProprietor
Correspondence Address74 Woodlands Avenue
West Byfleet
Surrey
KT14 6AW
Secretary NameRaymond Alan Kaveney
NationalityBritish
StatusClosed
Appointed21 August 1997(4 years after company formation)
Appointment Duration11 years, 8 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address35 Limmer Lane
Felpham
Bognor Regis
West Sussex
PO22 7HD
Director NameJill Pamela Hudson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressThe Forge 85 Roundwood Way
Banstead
Surrey
SM7 1EJ
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleProprietor
Correspondence AddressThe Forge 85 Roundwood Way
Banstead
Surrey
SM7 1EJ
Director NameClaire Michelle Weaver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 1997)
RolePolice Officer
Correspondence Address85 Roundwood Way
Banstead
Surrey
SM7 1EJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£216,154
Cash£5,048
Current Liabilities£403,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 January 2009Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
13 September 2001Appointment of a liquidator (1 page)
15 June 2001Order of court to wind up (2 pages)
25 April 2001Appointment of a liquidator (1 page)
25 April 2001Order of court to wind up (1 page)
20 April 2001Registered office changed on 20/04/01 from: 74 woodlands avenue west byfleet surrey KT14 6AW (1 page)
18 January 2001Notice of completion of voluntary arrangement (2 pages)
16 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2000 (2 pages)
2 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 February 2000Accounts for a small company made up to 30 September 1998 (7 pages)
12 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 1999 (2 pages)
26 August 1999Return made up to 27/07/99; full list of members (6 pages)
13 October 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 August 1998Return made up to 27/07/98; no change of members (4 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Accounts for a small company made up to 30 September 1996 (5 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Return made up to 27/07/97; full list of members (6 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 27/07/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 October 1995Accounts for a small company made up to 30 September 1994 (5 pages)
15 September 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)