Company NameSmith & Williamson Management Consultants Limited
Company StatusDissolved
Company Number03226020
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameSmith & Williamson Management Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robin David Boycott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittonditch House
Ramsbury
Wiltshire
SN8 2PZ
Director NameMr Simon John Mabey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Kent Terrace
London
NW1 4RP
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameAndrew Jonathan Pryor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressMonterey House 5a Crest View
Pinner
Middlesex
HA5 1AN
Director NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Nicholas John Elliot Sealy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimber Hill
Chobham
Woking
Surrey
GU24 8JF
Director NameMichael Patrick Fosberry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(11 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Grange
Tilehouse Lane
Denham
Buckinghamshire
UB9 5DG
Director NameWilliam Andrew Fullerton Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address44 Stanstead Road
Caterham
Surrey
CR3 6AB
Director NameMr Anthony Richard Champion
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Park Place
London
SW20 0EE
Director NameJeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address317 Bluewater House
Smugglers Way
London
SW18 1ED
Secretary NameRichard Frederick Vallance
NationalityBritish
StatusClosed
Appointed28 March 2002(5 years, 8 months after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleCompany Director
Correspondence AddressFlat A 13 Birdhurst Road
South Croydon
Surrey
CR2 7EF
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameMr Allan Frank Simmons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Tower Road
Branksome Park
Poole
Dorset
BH13 6HY
Director NameMr Christopher Charles St John Rushton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleFinancial Director
Correspondence Address3 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Director NameRobert James Empson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address130 Dalling Road
London
W6 0EP
Director NameSir Michael William Bunbury
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaunton Hall
Rendlesham
Woodbridge
Suffolk
IP12 2RD
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed11 November 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleChartered Secretary
Correspondence Address14 Drayton Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7PJ
Director NameMr Roger James Niven
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 August 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address102 Palace Road
East Molesey
Surrey
KT8 9DU
Secretary NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed26 April 2000(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMartyn Eric Hobrough
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2002)
RoleManagement Consultant
Correspondence Address7 St Ronans
63 Putney Hill
London
SW15 3RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Full accounts made up to 30 April 2003 (11 pages)
24 November 2003Application for striking-off (3 pages)
17 May 2003Return made up to 30/04/03; full list of members (9 pages)
21 August 2002Full accounts made up to 30 April 2002 (10 pages)
14 August 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
14 May 2002Return made up to 30/04/02; full list of members (11 pages)
14 May 2002Director's particulars changed (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
7 June 2001Director's particulars changed (1 page)
10 May 2001Return made up to 30/04/01; full list of members (10 pages)
29 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
10 August 2000Full accounts made up to 30 April 2000 (10 pages)
1 August 2000Return made up to 17/07/00; full list of members (10 pages)
25 July 2000Auditor's resignation (1 page)
5 July 2000Director's particulars changed (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
6 August 1999Return made up to 17/07/99; full list of members (23 pages)
4 August 1999Full accounts made up to 30 April 1999 (10 pages)
15 March 1999New director appointed (2 pages)
30 November 1998New director appointed (3 pages)
10 November 1998Director's particulars changed (1 page)
2 October 1998Full accounts made up to 30 April 1998 (10 pages)
19 August 1998New director appointed (2 pages)
7 August 1998Return made up to 17/07/98; full list of members (15 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
22 August 1997Return made up to 17/07/97; full list of members (15 pages)
18 August 1997Full accounts made up to 30 April 1997 (10 pages)
17 July 1997New director appointed (3 pages)
1 May 1997Director resigned (1 page)
17 October 1996Company name changed smith & williamson management co nsultancy LIMITED\certificate issued on 18/10/96 (2 pages)
6 October 1996Director resigned (1 page)
4 October 1996Secretary's particulars changed;director's particulars changed (1 page)
6 September 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 July 1996Secretary resigned (1 page)
17 July 1996Incorporation (34 pages)