Company NameSmith & Thompson (1992) Limited
Company StatusDissolved
Company Number02684982
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date10 April 2011 (13 years ago)
Previous NameNevrus (565) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Andrew Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration19 years (closed 10 April 2011)
RoleBuilding Contractor
Correspondence Address4 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD
Director NameRev Ian David Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2011)
RoleMinister Of Religion
Correspondence Address250 Burnage Lane
Burnage
Manchester
M19 1FL
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration-50 years, 1 month (resigned 23 March 1942)
RoleCompany Secretarial Assistant
Correspondence Address5 Lennard Road
Penge
London
SE20 7LL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameBelinda Jean Thompson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address4 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD
Director NameMr David Lowell Thompson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 1998)
RoleRetired
Correspondence Address28 Ravenwood Drive
Halebarns
Altrincham
Cheshire
WA15 0JA
Secretary NameBelinda Jean Thompson
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address4 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD

Location

Registered AddressSuite 7, 3rd Floor, Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,382
Cash£412
Current Liabilities£42,167

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2011Final Gazette dissolved following liquidation (1 page)
10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-21
(2 pages)
28 August 2009Registered office changed on 28/08/2009 from 4 lea road heald green cheadle cheshire SK8 3RD (1 page)
28 August 2009Registered office changed on 28/08/2009 from 4 lea road heald green cheadle cheshire SK8 3RD (1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Director appointed reverend ian david thompson (1 page)
21 November 2008Appointment Terminated Director belinda thompson (1 page)
21 November 2008Appointment terminated secretary belinda thompson (1 page)
21 November 2008Director appointed reverend ian david thompson (1 page)
21 November 2008Appointment terminated director belinda thompson (1 page)
21 November 2008Appointment Terminated Secretary belinda thompson (1 page)
25 February 2008Return made up to 06/02/08; full list of members (4 pages)
25 February 2008Return made up to 06/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 06/02/07; full list of members (7 pages)
14 March 2007Return made up to 06/02/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 06/02/06; full list of members (7 pages)
23 February 2006Return made up to 06/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2004Return made up to 06/02/04; full list of members (7 pages)
25 February 2004Return made up to 06/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 06/02/03; full list of members (7 pages)
6 March 2003Return made up to 06/02/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 06/02/02; full list of members (6 pages)
20 March 2002Return made up to 06/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 February 2001Return made up to 06/02/01; full list of members (6 pages)
23 February 2001Return made up to 06/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 February 2000Return made up to 06/02/00; full list of members (6 pages)
4 February 2000Return made up to 06/02/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
29 January 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1999Return made up to 06/02/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 March 1997Return made up to 06/02/97; no change of members (4 pages)
26 March 1997Return made up to 06/02/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 February 1996Return made up to 06/02/96; no change of members (6 pages)
28 February 1996Return made up to 06/02/96; no change of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 March 1995Return made up to 06/02/95; full list of members (6 pages)
13 March 1995Return made up to 06/02/95; full list of members (6 pages)