Company NameA.E. Smith, Coggins (Holdings) Limited
DirectorRuth Hilary Smith
Company StatusLiquidation
Company Number00190991
CategoryPrivate Limited Company
Incorporation Date29 June 1923(100 years, 10 months ago)

Business Activity

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

Directors

Director NameRuth Hilary Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(76 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR
Secretary NameEdward Graham Smith
NationalityBritish
StatusCurrent
Appointed29 June 2001(78 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address12 St Anns Road
London
W11 4SR
Director NameGlynn Charles Ball
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(68 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressGreen Bank House
Green Bank
Adderley
Shropshire
TF9 3TH
Director NameJohn Godfrey Ferris
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleManager
Correspondence Address3 Balkeley Dene Raby Drive
Bromborough
Wirral
Mersyeside
L63 0QE
Director NameEdward Graham Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleManager
Correspondence Address12 St Anns Road
London
W11 4SR
Director NameWalter Young
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCo Secretary
Correspondence Address54 Wellington Road
Birkenhead
Merseyside
L43 2JF
Secretary NameWalter Young
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address54 Wellington Road
Birkenhead
Merseyside
L43 2JF
Secretary NameRuth Hilary Smith
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address12 St Anns Road
London
W11 4SR
Secretary NameJean Rowlands
NationalityBritish
StatusResigned
Appointed18 January 2001(77 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 2001)
RoleCompany Director
Correspondence Address8 Troed Y Fenlli
Ruthin
Clwyd
LL15 1BQ
Wales

Location

Registered AddressC/O.Portable Offices (Hire) Ltd.
Factory Road
Sandycroft,Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2000
Net Worth-£127,319
Cash£8,814
Current Liabilities£141,684

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

8 March 2012Dissolution deferment (1 page)
8 March 2012Dissolution deferment (1 page)
22 August 2002Completion of winding up (1 page)
22 August 2002Dissolution deferment (1 page)
22 August 2002Dissolution deferment (1 page)
22 August 2002Completion of winding up (1 page)
12 September 2001Court order notice of winding up (2 pages)
12 September 2001Court order notice of winding up (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999New director appointed (1 page)
7 October 1999New director appointed (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)