Company NameJ.Smylie & Sons (Holdings) Limited
Company StatusDissolved
Company Number00564874
CategoryPrivate Limited Company
Incorporation Date18 April 1956(68 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMichael Roy Smylie
NationalityBritish
StatusClosed
Appointed20 November 1995(39 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressGwynfor
Newborough
LL61 6SY
Wales
Director NameRichard James Smylie
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(46 years, 6 months after company formation)
Appointment Duration1 year (closed 04 November 2003)
RoleBusiness
Correspondence AddressPear Tree Farm
8 Knutsdord Road Row Of Trees
Alderley Edge
Cheshire
SK9 7SF
Director NameJoseph Roy Smylie
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(35 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2002)
RoleRetired
Correspondence AddressGlyn Afon
Foel Ferry Brynegencyn
Anglesey
Gwynedd
LL61 6TQ
Wales
Secretary NameMr Nigel Anthony Smylie
NationalityBritish
StatusResigned
Appointed06 November 1991(35 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimble Inn House Birkenhead Road
Hoylake
Wirral
Merseyside
L47 9RA

Location

Registered AddressPear Tree Farm
80 Knutsdord Road Rowop Trees
Alderley Edge
Cheshire
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£79,119
Cash£10,992
Current Liabilities£4,577

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
20 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: glyn afon brynsiencyn anglesey LL61 6TQ (1 page)
22 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
8 November 2001Return made up to 06/11/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
4 January 2001Accounts for a small company made up to 31 March 1999 (3 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Return made up to 06/11/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 March 1998 (12 pages)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1998Full accounts made up to 31 March 1997 (10 pages)
12 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 06/11/96; full list of members
  • 363(287) ‐ Registered office changed on 27/11/96
(6 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1995Return made up to 06/11/95; full list of members (6 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)