Company NameSmiths Anglo Movements Limited
Company StatusDissolved
Company Number05129941
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date27 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Stephen Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address95 Park Road
Brentwood
Essex
CM14 4TT
Secretary NameSusan Ferris
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 The Rodings
Cranham
Upminster
Essex
RM14 1RL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2011Final Gazette dissolved following liquidation (1 page)
27 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Statement of affairs with form 4.19 (6 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Statement of affairs with form 4.19 (6 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-29
(1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2009Registered office changed on 19/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page)
19 January 2009Registered office changed on 19/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
5 July 2007Return made up to 17/05/07; full list of members (6 pages)
5 July 2007Return made up to 17/05/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2006Return made up to 17/05/06; full list of members (6 pages)
31 May 2006Return made up to 17/05/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 September 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
6 September 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
3 June 2005Return made up to 17/05/05; full list of members (6 pages)
3 June 2005Return made up to 17/05/05; full list of members (6 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
28 June 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Director resigned (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (2 pages)
11 June 2004Director resigned (2 pages)
17 May 2004Incorporation (16 pages)