Company NameSmallwares Limited
Company StatusDissolved
Company Number00412163
CategoryPrivate Limited Company
Incorporation Date4 June 1946(77 years, 6 months ago)
Dissolution Date28 August 2007 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark James Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(45 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 28 August 2007)
RoleAccountant
Correspondence Address44 Windermere Avenue
London
NW6 6LN
Director NamePaul Thomas Byrne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2003(56 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 28 August 2007)
RoleManager
Correspondence Address15 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameKenneth Mountfield
NationalityBritish
StatusClosed
Appointed22 September 2005(59 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2007)
RoleManager
Correspondence Address2 Harrogate Close
Warrington
Cheshire
WA5 3AU
Director NameMr Hiroshi Nakahara
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address106 Lynton Road
London
W3 9HH
Director NameMr Shigeo Suzuki
Date of BirthMarch 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address29 Greenway
Totteridge
London
N20 8EH
Director NameMr Andrew Stafford William Boxall
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(45 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address25 Brewery Lane
Stansted
Essex
CM24 8LB
Director NameMr Paul Byrne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressCastle Keep
159 Grensell Road
Maidenhead
Berkshire
SL6 1HA
Director NameMr Kiyoshi Taie
Date of BirthApril 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 1991(45 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address40 Lodge Close
Edgware
Middlesex
HA8 7RL
Secretary NameMr Gordon Brant
NationalityBritish
StatusResigned
Appointed10 October 1991(45 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address1 Rose Cottages
79 Langham Road Bowdon
Altrincham
Cheshire
WA14 3NX
Secretary NameMr Mark James Smith
NationalityBritish
StatusResigned
Appointed30 June 1993(47 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 21 September 2005)
RoleAccountant
Correspondence Address44 Windermere Avenue
London
NW6 6LN
Director NameKanji Miyatake
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1996(49 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address81a Athenaeum Road
Whetstone
London
N20 9AL

Location

Registered AddressWhitehouse Industrial Estate
Runcorn
Cheshire
WA7 3BW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£77,721
Current Liabilities£97,489

Accounts

Latest Accounts31 December 2005 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 March 2006Registered office changed on 14/03/06 from: 61 central street london EC1V 8AN (1 page)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
13 May 2005Return made up to 12/03/05; full list of members (7 pages)
25 February 2005Director's particulars changed (1 page)
29 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Director resigned (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
19 March 1999Return made up to 24/03/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Return made up to 24/03/98; full list of members (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
20 March 1997Return made up to 24/03/97; no change of members (4 pages)
20 March 1997Director's particulars changed (1 page)
20 November 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1996Director's particulars changed (1 page)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 June 1996Director's particulars changed (2 pages)
3 June 1996New director appointed (1 page)
13 October 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)