Company NameSmith & Williamson Fgp Limited
Company StatusDissolved
Company Number03563573
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter George Mills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address52 Fairgreen
Cockfosters
Hertfordshire
EN4 0QS
Director NameWilliam Andrew Fullerton Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(1 month after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address44 Stanstead Road
Caterham
Surrey
CR3 6AB
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(1 month after company formation)
Appointment Duration3 years, 11 months (closed 07 May 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
Appointed09 June 1998(1 month after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Anthony Richard Champion
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 07 May 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(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameJeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address317 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Drayton Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7PJ
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameJulie Ann Swan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address20 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
29 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
17 November 2000Director resigned (1 page)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
5 July 2000Director's particulars changed (1 page)
22 May 2000Return made up to 08/05/00; no change of members (14 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
4 August 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
24 May 1999Return made up to 08/05/99; full list of members (15 pages)
15 March 1999New director appointed (3 pages)
19 August 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (3 pages)
4 July 1998New director appointed (4 pages)
18 June 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
18 May 1998Secretary resigned (1 page)
8 May 1998Incorporation (25 pages)