Company NameSmith Coggins (Wirral) Limited
Company StatusDissolved
Company Number00414264
CategoryPrivate Limited Company
Incorporation Date14 July 1946(77 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Graham Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 16 October 2001)
RoleManager
Correspondence Address12 St Anns Road
London
W11 4SR
Director NameRuth Hilary Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(45 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 16 October 2001)
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR
Secretary NameRuth Hilary Smith
NationalityBritish
StatusClosed
Appointed28 February 1992(45 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 16 October 2001)
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR
Director NameDonald Rylandes Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 1991)
RoleManager
Correspondence AddressBotterley Hill Cottage Springe Lane
Baddiley
Nantwich
Cheshire
CW5 8NP
Secretary NameWalter Young
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1992)
RoleCompany Director
Correspondence Address54 Wellington Road
Birkenhead
Merseyside
L43 2JF
Director NameWalter Young
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 1992)
RoleSecretary
Correspondence Address54 Wellington Road
Birkenhead
Merseyside
L43 2JF

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

Year2014
Net Worth£225,098
Current Liabilities£223,822

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 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 dormant company made up to 31 March 1999 (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)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)