Company NameStanley Smith & Son Limited
Company StatusDissolved
Company Number04453483
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameSTAN Smith & Son Limited

Business Activity

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

Directors

Director NameThelma Smith
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameThelma Smith
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameStan Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Kenneth Rodney Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(4 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 January 2007)
RoleBuilding Maintenance Contracto
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House
Milwr
Holywell
Flintshire
CH8 8HE
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,760
Cash£74,638
Current Liabilities£141,870

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2010Termination of appointment of Stan Smith as a director (2 pages)
31 August 2010Termination of appointment of Stan Smith as a director (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
2 June 2010Director's details changed for Stan Smith on 30 May 2010 (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
2 June 2010Director's details changed for Thelma Smith on 30 May 2010 (2 pages)
2 June 2010Director's details changed for Stan Smith on 30 May 2010 (2 pages)
2 June 2010Director's details changed for Thelma Smith on 30 May 2010 (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
16 July 2009Return made up to 02/06/09; full list of members (4 pages)
16 July 2009Return made up to 02/06/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 June 2008Appointment terminated director kenneth taylor (1 page)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 June 2008Appointment Terminated Director kenneth taylor (1 page)
13 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
9 October 2006Company name changed stan smith & son LIMITED\certificate issued on 09/10/06 (3 pages)
9 October 2006Company name changed stan smith & son LIMITED\certificate issued on 09/10/06 (3 pages)
21 August 2006Return made up to 02/06/06; full list of members (3 pages)
21 August 2006Return made up to 02/06/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 September 2005Return made up to 02/06/05; full list of members (3 pages)
14 September 2005Return made up to 02/06/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
27 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
15 July 2003Return made up to 02/06/03; full list of members (7 pages)
15 July 2003Return made up to 02/06/03; full list of members (7 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
2 June 2002Incorporation (16 pages)