Upton Road
Birkenhead
Merseyside
CH43 7QQ
Wales
Director Name | Mrs Suzanne Mary Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kingsmead Upton Road Birkenhead Merseyside CH43 7QQ Wales |
Director Name | Mr John Roberts |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingsmead Upton Road Birkenhead Merseyside CH43 7QQ Wales |
Director Name | Kenneth Clifford Cook |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 20 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hill Road Claughton Birkenhead Merseyside CH43 8TL Wales |
Director Name | Davy Henry Stephen Pain |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 May 2010) |
Role | Solicitor |
Correspondence Address | 6 Barn Hey Meols Drive Hoylake Wirral Merseyside CH47 4DF Wales |
Secretary Name | Miss Anne Margaret Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Road Birkenhead Wirral CH43 8TL Wales |
Secretary Name | Mr John Kenneth Halesworth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(69 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Thurstaston Road Heswall Merseyside CH60 6SA Wales |
Director Name | Mr John Kenneth Halesworth Cook |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(69 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Thurstaston Road Heswall Merseyside CH60 6SA Wales |
Website | iainsmithtransport.co.uk |
---|---|
Telephone | 01254 278589 |
Telephone region | Blackburn |
Registered Address | Kingsmead Upton Road Birkenhead Merseyside CH43 7QQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
998 at £1 | Smiths LTD 99.80% Ordinary |
---|---|
1 at £1 | John Kenneth Halesworth Cook 0.10% Ordinary |
1 at £1 | Mr Kenneth Clifford Cook 0.10% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 November 1970 | Delivered on: 4 December 1970 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: For securing £50,000 due jointly and severally from the company and smiths LTD. To the chargee. Particulars: 115, high street stockton on tees teeside. Outstanding |
---|---|
15 July 1955 | Delivered on: 27 July 1955 Persons entitled: The South Shields Nelson Permanent Building Society Classification: Mortgage Secured details: £4,250. Particulars: Freehold 33/34 church street and 1,2,3,and 4 caroline street seaham co durham. Outstanding |
17 June 1955 | Delivered on: 29 June 1955 Persons entitled: The South Shields Nelson Permanent Building Society Classification: Mortgage Secured details: £8,000. Particulars: 97, 99, high street gasforth, northumberland. Outstanding |
29 March 1955 | Delivered on: 6 April 1955 Persons entitled: The South Shields Nelson Permanent Building Society Classification: Mortgage Secured details: £6,000. Particulars: Freehold: 26 and 28 high street, spennymoor, co. Durham. Outstanding |
7 April 1936 | Delivered on: 23 April 1936 Persons entitled: H Jump H G Alexander E T Nicholson Sir G F R Reynolds Classification: Mortgage Secured details: £6,000. Particulars: Land at junction of stanhope street, mill end road and queen street, and all buildings thereon 3 pieces of land in queen street, south shields and all buildings thereon (refer to particulars for details). Outstanding |
15 November 1968 | Delivered on: 22 November 1968 Persons entitled: Friends Provident and Century Life Office Classification: Legal charge Secured details: £60,000. Particulars: 11/17 (odd) silver street, halifax yorks. Part Satisfied |
20 October 1961 | Delivered on: 24 October 1961 Persons entitled: The Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: £60,000 due jointly from the company and smiths LTD to the chargee. Particulars: 60,62,64 high street and 83 park road. Wallsend northumberland. Fully Satisfied |
19 September 2017 | Termination of appointment of John Kenneth Halesworth Cook as a secretary on 15 August 2017 (1 page) |
---|---|
19 September 2017 | Termination of appointment of John Kenneth Halesworth Cook as a director on 15 August 2017 (1 page) |
19 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (3 pages) |
10 August 2012 | Director's details changed for Miss Anne Margaret Cook on 10 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (3 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Termination of appointment of Kenneth Cook as a director (1 page) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
21 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Termination of appointment of Davy Pain as a director (1 page) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
24 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
18 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
11 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
3 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
1 September 2005 | Return made up to 30/07/05; full list of members (8 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
10 September 2003 | Return made up to 30/07/03; full list of members (8 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
27 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
21 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members
|
10 August 2000 | Full accounts made up to 30 September 1999 (5 pages) |
25 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
10 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
25 July 1997 | Return made up to 30/07/97; no change of members
|
25 July 1997 | Full accounts made up to 30 September 1996 (5 pages) |
1 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
14 July 1996 | Full accounts made up to 30 September 1995 (4 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |