Company NameSmallwood Gray Limited
Company StatusDissolved
Company Number05039973
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Elizabeth Flower
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleNurse
Correspondence Address88 Wickham Avenue
North Cheam
Surrey
SM3 8DX
Director NameTerence Richard Flower
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleSurveyor
Correspondence Address88 Wickham Avenue
North Cheam
Surrey
SM3 8DX
Secretary NameTerence Richard Flower
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleSurveyor
Correspondence Address88 Wickham Avenue
North Cheam
Surrey
SM3 8DX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address88 Wickham Avenue
North Cheam
Surrey
SM3 8DX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (3 pages)
9 October 2009Application to strike the company off the register (3 pages)
25 February 2009Return made up to 10/02/09; full list of members (4 pages)
25 February 2009Return made up to 10/02/09; full list of members (4 pages)
29 December 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
29 December 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
29 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
29 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
27 February 2008Return made up to 10/02/08; full list of members (4 pages)
27 February 2008Return made up to 10/02/08; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
1 October 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 10/02/06; full list of members (2 pages)
21 February 2006Return made up to 10/02/06; full list of members (2 pages)
17 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
17 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
11 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2004Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)