Company NameJ.Van Smirren Limited
Company StatusDissolved
Company Number00434988
CategoryPrivate Limited Company
Incorporation Date12 May 1947(76 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Simon Lenger
Date of BirthMay 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed18 May 1995(48 years after company formation)
Appointment Duration13 years, 8 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOud Broek 1
2940 Stabroek
2940 Belgium
Secretary NameColin MacDonald
NationalityBritish
StatusClosed
Appointed29 March 2006(58 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Director NameAntony Chattwell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressHowe Green Manor
Howe Green
Hertford
Hertfordshire
SG13 8LH
Director NameRaymond Chattwell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressNorthaw Place Coopers Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameRoderick John Garland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressFairways 6 Dane Park
Bishops Stortford
Hertfordshire
CM23 2PR
Director NameKeith Stott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address159 Glenfields
Whittlesey
Peterborough
PE7 1HY
Secretary NameRoderick John Garland
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressFairways 6 Dane Park
Bishops Stortford
Hertfordshire
CM23 2PR
Director NameColin MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(48 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Secretary NameColin MacDonald
NationalityBritish
StatusResigned
Appointed18 May 1995(48 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Director NameAdam Ronald Smith
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(52 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2005)
RoleManaging Director
Correspondence Address101 Tytton Lane East
Wyberton
Boston
Lincolnshire
PE21 7TD
Secretary NameAdam Ronald Smith
NationalityBritish
StatusResigned
Appointed01 December 1999(52 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2005)
RoleManaging Director
Correspondence Address101 Tytton Lane East
Wyberton
Boston
Lincolnshire
PE21 7TD
Secretary NameRory Parsons
NationalityBritish
StatusResigned
Appointed01 August 2005(58 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressTy Royden
Jobs Well Road
Carmarthen
Carmarthenshire
SA31 3HG
Wales
Secretary NameNico De Wilde
NationalityDutch
StatusResigned
Appointed14 November 2005(58 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressLievevrouwestraat 1d
Bergen Op Zoom
Foreign
U61 1JH

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Return made up to 31/10/07; no change of members (6 pages)
30 July 2007Registered office changed on 30/07/07 from: ashburnham works derwydd road burry port carmarthenshire SA16 0ET (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
9 August 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Return made up to 31/10/05; full list of members (6 pages)
6 December 2005New secretary appointed (2 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 August 2005New secretary appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: bridge house business centre grantham road boston lincolnshire PE21 7NL (1 page)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Secretary resigned;director resigned (1 page)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 October 2003Return made up to 31/10/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Return made up to 31/10/02; full list of members (7 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Secretary resigned;director resigned (1 page)
16 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: greenfield business park no 2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page)
30 December 1998Return made up to 31/10/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
23 December 1997Return made up to 31/10/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
9 December 1996Secretary resigned (1 page)
12 July 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1995Return made up to 31/10/95; full list of members (6 pages)
30 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 June 1995Director resigned;new director appointed (2 pages)
19 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 15 cathcart street birkenhead merseyside (1 page)
8 June 1995Registered office changed on 08/06/95 from: grafton house stockingswater lane enfield middlesex EN3 7JZ (1 page)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)