Company NameA. & C. Smith Engineering Limited
Company StatusDissolved
Company Number01391843
CategoryPrivate Limited Company
Incorporation Date2 October 1978(45 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher Stephen Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1990(12 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 09 October 2007)
RoleToolmaker
Correspondence Address22 Lombardy Avenue
Greasby
Wirral
Merseyside
CH49 3AE
Wales
Director NameRoger David Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address34 Circular Drive
Greasby
Wirral
Merseyside
CH49 3NB
Wales
Secretary NameIrene Crump
NationalityBritish
StatusClosed
Appointed09 August 2000(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address4 Sunnyside
Ellesmere Port
Cheshire
CH65 2HD
Wales
Director NameMr Anthony Edwin Peter Jennings
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 September 2003)
RoleEngineer
Correspondence AddressThor House Station Road
Thurstaston
Wirral
Merseyside
CH61 0HL
Wales
Director NameMr Stephen Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(12 years, 2 months after company formation)
Appointment Duration9 years (resigned 15 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gorse Lane
Wirral
Merseyside
CH48 8BH
Wales
Director NameMr Anthony Gerard Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 December 1998)
RoleEngineer
Correspondence Address39 Croome Drive
West Kirby
Wirral
Merseyside
L48 8AD
Secretary NameMrs Marjorie Smith
NationalityBritish
StatusResigned
Appointed06 December 1990(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 1999)
RoleCompany Director
Correspondence Address39 Croome Drive
West Kirby
Wirral
Merseyside
L48 8AD
Secretary NameSusan Mary Smith
NationalityBritish
StatusResigned
Appointed05 March 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2000)
RoleSecretary
Correspondence Address22 Lombardy Avenue
Wirral
Merseyside
CH49 3AE
Wales
Director NamePaul McLlroy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2006)
RoleEngineering Co
Correspondence Address16 Palmeira Gardens
Prestatyn
Clwyd
LL19 9NS
Wales

Location

Registered AddressAshton House
Chadwick Street
Wirral
Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£64,429
Cash£67,066
Current Liabilities£9,615

Accounts

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

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Application for striking-off (1 page)
13 December 2006Return made up to 23/11/06; full list of members (7 pages)
13 December 2006Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2005New director appointed (2 pages)
2 December 2005Return made up to 23/11/05; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2004Return made up to 23/11/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2003Return made up to 06/12/03; full list of members (7 pages)
15 December 2003Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 December 2002Return made up to 06/12/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2001Return made up to 06/12/01; full list of members (7 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 February 2000Director resigned (1 page)
21 December 1999Return made up to 06/12/99; full list of members (8 pages)
29 November 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: stanhope house mark rake bromborough wirral merseyside L62 2DN (1 page)
24 March 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Return made up to 06/12/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 February 1998Return made up to 06/12/97; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (15 pages)
28 January 1997Return made up to 06/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
10 July 1996Return made up to 06/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (17 pages)
2 October 1978Incorporation (14 pages)