Company NameSmiths Industries Overseas Limited
Company StatusDissolved
Company Number03690116
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Robert Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameAlan Matthew Thomson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address765 Finchley Road
London
NW11 8DS
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£360,000
Current Liabilities£45,198,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2005Director's particulars changed (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
31 December 2003Return made up to 12/12/03; full list of members (5 pages)
21 July 2003Director's particulars changed (1 page)
28 May 2003Full accounts made up to 31 July 2002 (9 pages)
20 March 2003Auditor's resignation (1 page)
23 December 2002Return made up to 12/12/02; full list of members (5 pages)
5 August 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
29 January 2002Return made up to 12/12/01; full list of members (6 pages)
30 August 2001Director's particulars changed (1 page)
25 January 2001Full accounts made up to 31 July 2000 (9 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
24 October 2000Director's particulars changed (1 page)
9 February 2000Full accounts made up to 31 July 1999 (9 pages)
11 January 2000Return made up to 12/12/99; full list of members (9 pages)
10 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
19 January 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 December 1998Incorporation (17 pages)