Company NameSmith & Williamson Consultancy Limited
Company StatusDissolved
Company Number03352833
CategoryPrivate Limited Company
Incorporation Date15 April 1997(26 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameDiplema 361 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Robin David Boycott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittonditch House
Ramsbury
Wiltshire
SN8 2PZ
Director NameMichael Patrick Fosberry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2002)
RoleCompanyb Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Grange
Tilehouse Lane
Denham
Buckinghamshire
UB9 5DG
Director NameMr Nicholas John Elliot Sealy
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimber Hill
Chobham
Woking
Surrey
GU24 8JF
Director NameMr Simon John Mabey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Kent Terrace
London
NW1 4RP
Director NameWilliam Andrew Fullerton Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 29 October 2002)
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(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Park Place
London
SW20 0EE
Secretary NameMr Martin John Rose
NationalityBritish
StatusClosed
Appointed31 August 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameJeremy Tristan Boadle
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(3 years, 6 months after company formation)
Appointment Duration2 years (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address317 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameMr Christopher Charles St John Rushton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1999)
RoleFinancial Director
Correspondence Address3 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address14 Drayton Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7PJ
Secretary NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 years, 10 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 NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed17 February 2000(2 years, 10 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 after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF

Location

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

Financials

Year2014
Net Worth£27,335
Current Liabilities£3,153

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Return made up to 15/04/02; full list of members (9 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
19 April 2002Application for striking-off (3 pages)
31 July 2001Full accounts made up to 30 April 2001 (10 pages)
7 June 2001Director's particulars changed (1 page)
1 May 2001Return made up to 15/04/01; no change of members (8 pages)
1 May 2001New director appointed (2 pages)
29 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
17 November 2000Director resigned (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 (12 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)
5 May 2000Return made up to 15/04/00; no change of members (19 pages)
14 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 April 1999 (12 pages)
30 April 1999Return made up to 15/04/99; full list of members (22 pages)
15 March 1999New director appointed (3 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 (13 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
18 May 1998Return made up to 15/04/98; full list of members (15 pages)
25 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
7 July 1997£ nc 100/1000 30/06/97 (1 page)
7 July 1997Registered office changed on 07/07/97 from: 1 gresham street london EC2V 7BU (1 page)
7 July 1997Memorandum and Articles of Association (22 pages)
7 July 1997Recon 30/06/97 (1 page)
7 July 1997New secretary appointed;new director appointed (3 pages)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 1997New director appointed (3 pages)
25 June 1997Company name changed diplema 361 LIMITED\certificate issued on 25/06/97 (3 pages)
15 April 1997Incorporation (14 pages)