Dissolved 2017-05-09
Company Information for SMITHERS & CO LIMITED
CROWN ROAD, NORWICH, NR1,
|
Company Registration Number
02390516
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
SMITHERS & CO LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH | |
Company Number | 02390516 | |
---|---|---|
Date formed | 1989-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 22:32:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TYROLESE (SECRETARIAL) LIMITED |
||
AMANDA JILL SMITHERS |
||
ANDREW REEVE WALDRON SMITHERS |
||
JONATHAN KIT WALDRON SMITHERS |
||
LAKSHMI SMITHERS |
||
MATTHEW PELHAM WALDRON SMITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HURST WRIGHT |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
JEAN TREVISSICK ROSCOE |
Director | ||
PETER JOHN RALPH SPIRA |
Director | ||
TKB REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AL SHIRA'AA FARMS (NOMINEE) LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2018-06-26 | Active - Proposal to Strike off | |
AL SHIRA'AA FARMS LIMITED | Company Secretary | 2017-03-21 | CURRENT | 2014-09-15 | Active | |
ANALYSIS GROUP LTD. | Company Secretary | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
BAR GOURMET UK LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2016-05-26 | Active | |
SANTOS SABAH BLOCK R LIMITED | Company Secretary | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
SANTOS SABAH BLOCK S LIMITED | Company Secretary | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2017-03-21 | |
SANTOS (UK) LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
DOY YOUTH DEVELOPMENT LTD | Company Secretary | 2011-08-09 | CURRENT | 2010-12-20 | Active - Proposal to Strike off | |
SANTOS SANGU FIELD LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2003-08-22 | Active | |
THE IMPACTT FOUNDATION | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Active | |
SANTOS BANGLADESH LIMITED | Company Secretary | 2007-10-25 | CURRENT | 1971-04-14 | Active | |
INTEGRAL CAPITAL SERVICES (UK) LIMITED | Company Secretary | 2007-07-18 | CURRENT | 2007-07-18 | Dissolved 2015-05-05 | |
ZEPHYRUS PARTNERS LIMITED | Company Secretary | 2007-07-18 | CURRENT | 2007-07-18 | Active | |
THE MAKATON CHARITY | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
THE TONY BLAIR FAITH FOUNDATION | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2018-03-20 | |
STEETLEY INVESTMENTS LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
STEETLEY INVESTMENTS (TWO) LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
NOELA LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Dissolved 2014-02-18 | |
FARRER LEGAL SERVICES LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED | Company Secretary | 2004-03-17 | CURRENT | 1996-04-29 | Active | |
FIDDLERS REACH INVESTMENTS LIMITED | Company Secretary | 2002-05-17 | CURRENT | 1993-04-16 | Dissolved 2015-10-27 | |
HOSPITAL MANAGEMENT SYSTEMS LIMITED | Company Secretary | 2001-11-13 | CURRENT | 1992-09-17 | Dissolved 2016-01-19 | |
CHINA TRADING INTERNATIONAL LIMITED | Company Secretary | 2001-08-29 | CURRENT | 1985-07-08 | Dissolved 2014-03-18 | |
PAGERIM LIMITED | Company Secretary | 2001-08-14 | CURRENT | 1975-11-13 | Dissolved 2014-03-11 | |
BADER COLLEGE | Company Secretary | 1996-07-01 | CURRENT | 1993-07-15 | Active | |
WILL WOODLANDS | Company Secretary | 1996-03-29 | CURRENT | 1994-05-23 | Active | |
ABBEY CIVIL PROJECTS LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2014-05-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/05/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AR01 | 31/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REEVE WALDRON SMITHERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JILL SMITHERS / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KIT WALDRON SMITHERS | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 31/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PELHAM WALDRON SMITHERS / 01/10/2010 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 31/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYROLESE (SECRETARIAL) LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAKSHMI SMITHERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REEVE WALDRON SMITHERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JILL SMITHERS / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PELHAM WALDRON SMITHERS | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
169 | £ IC 20000/15000 15/12/05 £ SR 5000@1=5000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 50 STRATTON STREET LONDON W1X 6NX | |
363a | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/03/97 | |
ELRES | S252 DISP LAYING ACC 21/03/97 | |
ELRES | S366A DISP HOLDING AGM 21/03/97 |
Final Meetings | 2016-12-20 |
Notices to Creditors | 2015-03-16 |
Appointment of Liquidators | 2015-03-16 |
Resolutions for Winding-up | 2015-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITHERS & CO LIMITED
SMITHERS & CO LIMITED owns 1 domain names.
smithersandco.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SMITHERS & CO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SMITHERS & CO LIMITED | Event Date | 2016-12-19 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 31 January 2017 at 11.00 am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged with the liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax: 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 10 March 2015. Office Holder details: Chris Williams, (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540, fax: 01603 877549, email: info@mw-w.com) | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SMITHERS & CO LIMITED | Event Date | 2015-03-11 |
The above company was placed into members voluntary liquidation on 10 March 2015 when Chris Williams (IP No 008772) of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE was appointed Liquidator. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a final distribution to creditors. Creditors of the Company are required to prove their debts before 17 April 2015, by sending to Chris Williams of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 17 April 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. The Company is able to pay all its known creditors in full. Enquiries should be made to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549). | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMITHERS & CO LIMITED | Event Date | 2015-03-10 |
Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMITHERS & CO LIMITED | Event Date | 2015-03-10 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed on 10 March 2015 , by the members, to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE, (IP No 008772) be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |