Company NameG.W.E. Smith & Son Limited
Company StatusDissolved
Company Number03918246
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Janitha Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr John William Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr Adrian Michael Zimmerman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Secretary NameMrs Janitha Smith
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameGeoffrey Dunn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 04 February 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£107,752
Cash£2
Current Liabilities£348,288

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
4 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
30 March 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
30 March 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
30 March 2016Liquidators statement of receipts and payments to 24 February 2016 (19 pages)
9 April 2015Liquidators statement of receipts and payments to 24 February 2015 (18 pages)
9 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (18 pages)
9 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (18 pages)
15 April 2014Liquidators statement of receipts and payments to 24 February 2014 (17 pages)
15 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (17 pages)
15 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (17 pages)
5 March 2013Registered office address changed from Unit 11 Palace Industrial Estate, Bircholt Road Maidstone Kent ME15 9XU on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit 11 Palace Industrial Estate, Bircholt Road Maidstone Kent ME15 9XU on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit 11 Palace Industrial Estate, Bircholt Road Maidstone Kent ME15 9XU on 5 March 2013 (2 pages)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Statement of affairs with form 4.19 (7 pages)
1 March 2013Statement of affairs with form 4.19 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 104
(9 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 104
(9 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 104
(9 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
23 October 2009Director's details changed for Janitha Smith on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Geoffrey Dunn on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed for Janitha Smith on 22 October 2009 (1 page)
23 October 2009Director's details changed for John William Smith on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Janitha Smith on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed for Janitha Smith on 22 October 2009 (1 page)
23 October 2009Director's details changed for John William Smith on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Geoffrey Dunn on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Adrian Michael Zimmerman on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Adrian Michael Zimmerman on 22 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2009Return made up to 03/02/09; full list of members (6 pages)
26 February 2009Return made up to 03/02/09; full list of members (6 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 03/02/08; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Return made up to 03/02/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 103/104 (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Nc inc already adjusted 06/04/07 (1 page)
26 April 2007Nc inc already adjusted 06/04/07 (1 page)
26 April 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 103/104 (2 pages)
22 February 2007Return made up to 03/02/07; full list of members (8 pages)
22 February 2007Return made up to 03/02/07; full list of members (8 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 03/02/06; full list of members (8 pages)
3 April 2006Return made up to 03/02/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
17 February 2005Return made up to 03/02/05; full list of members (8 pages)
17 February 2005Return made up to 03/02/05; full list of members (8 pages)
20 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
27 July 2004Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
27 July 2004Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
23 February 2004Return made up to 03/02/04; full list of members (7 pages)
23 February 2004Return made up to 03/02/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
12 February 2002Return made up to 03/02/02; full list of members (8 pages)
12 February 2002Return made up to 03/02/02; full list of members (8 pages)
30 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001£ nc 1000/1150 31/03/01 (1 page)
31 August 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 101/102 (2 pages)
31 August 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
31 August 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 102/103 (2 pages)
31 August 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 102/103 (2 pages)
31 August 2001£ nc 1000/1150 31/03/01 (1 page)
31 August 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 101/102 (2 pages)
19 February 2001Return made up to 03/02/01; full list of members (7 pages)
19 February 2001Return made up to 03/02/01; full list of members (7 pages)
28 December 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
28 December 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 February 2000Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
3 February 2000Incorporation (12 pages)
3 February 2000Incorporation (12 pages)