Company NameSix Smiths Limited
Company StatusDissolved
Company Number03558860
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameFelicity Olivia Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleMetal Designer
Correspondence Address32 Church Street
Newent
Gloucestershire
GL18 1AB
Wales
Secretary NameFelicity Olivia Evans
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleMetal Designer
Correspondence Address32 Church Street
Newent
Gloucestershire
GL18 1AB
Wales
Director NameStephen Nicholas Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleMetal Designer
Correspondence Address20 Marion Road
Thornton Heath
Surrey
CR7 7AL
Director NameCefyn Andrew Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleMetal Designer
Correspondence Address7 Copperfield Street
Southwark
London
SE1 0EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,336
Cash£308
Current Liabilities£27,212

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Voluntary strike-off action has been suspended (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
10 September 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002Director resigned (1 page)
27 May 2002Return made up to 06/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 July 2001Return made up to 06/05/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
11 May 2001Return made up to 06/05/00; full list of members (7 pages)
26 September 2000Director resigned (1 page)
31 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
18 May 1999Return made up to 06/05/99; full list of members (6 pages)
25 June 1998Ad 06/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
6 May 1998Incorporation (15 pages)