Company NameSmith Management Services (UK) Limited
DirectorDale Robert Smith
Company StatusDissolved
Company Number04186382
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years ago)
Previous NameMason Smith (UK) Management Services Limited

Business Activity

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

Directors

Director NameMr Dale Robert Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(same day as company formation)
RoleContract Engineer
Country of ResidenceEngland
Correspondence AddressThe Coach House Upper Close
Forest Row
East Sussex
RH18 5DS
Secretary NameMr David Harbud
NationalityBritish
StatusCurrent
Appointed17 January 2002(10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Darent Mead
Sutton At Hone
Dartford
Kent
DA4 9EH
Director NameMr David Harbud
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Darent Mead
Sutton At Hone
Dartford
Kent
DA4 9EH
Secretary NameMr Dale Robert Smith
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleContract Engineer
Country of ResidenceEngland
Correspondence AddressThe Coach House Upper Close
Forest Row
East Sussex
RH18 5DS
Director NameChaylee Robin Mason
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressKelsam House
Elvington Close Queens Avenue
Maidstone
Kent
ME16 0TA
Secretary NameChaylee Robin Mason
NationalityBritish
StatusResigned
Appointed04 May 2001(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressKelsam House
Elvington Close Queens Avenue
Maidstone
Kent
ME16 0TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 June 2006Dissolved (1 page)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon (1 page)
10 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2005Receiver's abstract of receipts and payments (2 pages)
24 May 2005Receiver's abstract of receipts and payments (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 1ST floor holbrook house 72 bank street maidstone kent ME14 1SN (1 page)
15 March 2005Appointment of a voluntary liquidator (1 page)
11 March 2005Statement of affairs (6 pages)
11 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Appointment of a voluntary liquidator (1 page)
14 June 2004Receiver's abstract of receipts and payments (2 pages)
30 January 2004Statement of Affairs in administrative receivership following report to creditors (6 pages)
22 August 2003Registered office changed on 22/08/03 from: 44-54 orsett road grays essex RM17 5ED (1 page)
19 August 2003Administrative Receiver's report (5 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
20 February 2002Company name changed mason smith (uk) management serv ices LIMITED\certificate issued on 20/02/02 (2 pages)
20 November 2001Particulars of contract relating to shares (4 pages)
20 November 2001Ad 13/06/01--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
25 October 2001Director resigned (1 page)
9 July 2001Particulars of mortgage/charge (4 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 2001Incorporation (31 pages)