Company NameSMEE Shipping Limited
Company StatusDissolved
Company Number02818174
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMichael Archdale Smee
NationalityBritish
StatusClosed
Appointed04 April 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2007(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Director NameClarice May Smee
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Gorsefield Lodge
3 Lulworth Road
Southport
Merseyside
PR8 2AS
Director NamePeter Geoffrey Smee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Gorsefield Lodge
3 Lulworth Road
Southport
Merseyside
PR8 2AS
Secretary NamePeter Geoffrey Smee
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Gorsefield Lodge
3 Lulworth Road
Southport
Merseyside
PR8 2AS
Secretary NameClarice May Smee
NationalityBritish
StatusResigned
Appointed03 August 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressFlat 12 Gorsefield Lodge
3 Lulworth Road
Southport
Merseyside
PR8 2AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWinsford Sawmills
Smoke Hall Lane
Winsford
Cheshire
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth£33,457
Cash£29,388
Current Liabilities£7,422

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 July 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
30 May 2008Return made up to 14/05/08; no change of members (6 pages)
8 May 2008Registered office changed on 08/05/2008 from suite 8 176(a) lord street southport merseyside PR9 0QG (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2007Return made up to 14/05/07; no change of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2006Return made up to 14/05/06; full list of members (6 pages)
22 November 2005Accounts for a small company made up to 31 July 2005 (8 pages)
2 July 2005Return made up to 14/05/05; full list of members (6 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (8 pages)
27 May 2004Return made up to 14/05/04; full list of members (6 pages)
10 November 2003Accounts for a small company made up to 31 July 2003 (8 pages)
22 May 2003Return made up to 14/05/03; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 July 2002 (8 pages)
23 May 2002Return made up to 14/05/02; full list of members (6 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
28 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
25 May 1999Return made up to 14/05/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
28 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1997Return made up to 14/05/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
9 May 1996Return made up to 14/05/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1995Registered office changed on 24/04/95 from: clare house 166 lord street southport merseyside PR9 0QA (1 page)