Company NameJ.H.Smith(Hale)Limited
Company StatusDissolved
Company Number00147722
CategoryPrivate Limited Company
Incorporation Date13 June 1917(106 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Neild Colling
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(85 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Director NameMr Grahame Nicholas Elliott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(85 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 19 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury 26 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameWilliam Anthony Sankey
NationalityBritish
StatusClosed
Appointed21 November 2002(85 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address10 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Director NameMr Albert Allen
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(74 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressGreen Gables Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ
Director NameElizabeth Allen
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(74 years, 8 months after company formation)
Appointment Duration-1 years, 1 month (resigned 10 April 1991)
RoleCompany Director
Correspondence AddressGreen Gables Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ
Director NameMr Ronald Mason
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(74 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 March 2002)
RoleCompany Director
Correspondence Address66 Cherry Lane
Lymm
Cheshire
Wa13
Secretary NameMr Albert Allen
NationalityBritish
StatusResigned
Appointed14 February 1992(74 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressGreen Gables Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ
Director NameElizabeth Allen
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2002(85 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2006)
RoleCompany Director
Correspondence AddressGreen Gables Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ

Location

Registered AddressWilliam A Sankey William A Sankey Fca
10 Portland Road
Bowdon Altrincham
Cheshire
WA14 2PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,060,345
Current Liabilities£2,154

Accounts

Latest Accounts16 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End16 September

Filing History

22 October 2010Bona Vacantia disclaimer (2 pages)
16 March 2010Bona Vacantia disclaimer (2 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 February 2008Return made up to 14/02/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 10 portland road bowdon altrincham cheshire WA14 2PA (1 page)
28 February 2008Location of debenture register (1 page)
27 February 2008Location of register of members (1 page)
30 April 2007Accounts for a small company made up to 16 September 2006 (7 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
6 November 2006Registered office changed on 06/11/06 from: cresta court hotel church street altrincham cheshire WA14 4DP (1 page)
27 April 2006Director resigned (1 page)
22 February 2006Return made up to 14/02/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
14 February 2005Return made up to 14/02/05; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 February 2004Registered office changed on 06/02/04 from: bank chambers 2 the downs altrincham cheshire WA14 2PS (1 page)
6 February 2004Return made up to 14/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2004Auditor's resignation (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (3 pages)
29 November 2002New secretary appointed (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
19 April 2002Director resigned (1 page)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
21 January 2002Return made up to 14/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 March 2000Return made up to 14/02/00; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
1 March 1999Return made up to 14/02/99; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 February 1998Return made up to 14/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(4 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
28 February 1997Return made up to 14/02/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Return made up to 14/02/96; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Return made up to 14/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1976Memorandum and Articles of Association (18 pages)
13 June 1917Certificate of incorporation (1 page)