Company NameThe Smithfield Association
Company StatusDissolved
Company Number03102646
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLawrence Nicholas Hart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address14 St Johns Lane
London
EC1M 4AJ
Director NameAnthony Sacker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address14 St Johns Lane
London
EC1M 4AJ
Secretary NameLawrence Nicholas Hart
NationalityBritish
StatusClosed
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address14 St Johns Lane
London
EC1M 4AJ
Director NameMr Keith Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Bridge Lane
London
NW11 0ED
Director NameDr Bryan Charles Edward Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2001)
RoleArchitect
Correspondence AddressOak House
Clay Pits Lane Foxearth
Sudbury
Suffolk
CO10 7JD
Director NameMr Ian Stuart Lerner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2001)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Gurney Drive
London
N2 0DE
Director NameMr Peter Thomas Platt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2001)
RoleCaterer
Country of ResidenceEngland
Correspondence Address22 Canonbury Square
London
N1 2AL
Director NameMarguerite Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2001)
RoleDesigner
Correspondence Address63 Charterhouse Street
London
EC1M 6HJ
Director NameMr George Edwin Allan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Prebend Street
London
N1 8PS

Location

Registered Address14 St Johns Lane
London
EC1M 4AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
6 February 2000Full accounts made up to 31 December 1998 (4 pages)
6 December 1999Annual return made up to 15/09/99 (5 pages)
18 December 1998Annual return made up to 15/09/98
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Annual return made up to 15/09/97 (6 pages)
13 March 1998Full accounts made up to 31 December 1996 (7 pages)
13 March 1998Full accounts made up to 31 December 1997 (7 pages)
21 November 1996Annual return made up to 15/09/96 (6 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Accounting reference date notified as 31/12 (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (3 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
15 September 1995Incorporation (76 pages)