Company NameSmith Properties Limited
DirectorsEric Smith and Marjorie Smith
Company StatusDissolved
Company Number00335200
CategoryPrivate Limited Company
Incorporation Date30 December 1937(86 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Smith
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address12 Camberley Drive
Rochdale
Lancashire
OL11 4AZ
Director NameMrs Marjorie Smith
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address223 Yorkshire Street
Rochdale
Lancs
OL16 2DT
Secretary NameMrs Marjorie Smith
NationalityBritish
StatusCurrent
Appointed07 May 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address223 Yorkshire Street
Rochdale
Lancs
OL16 2DT

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester (1 page)
8 May 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (6 pages)
18 October 1995Registered office changed on 18/10/95 from: 223 yorkshire street rochdale OL16 2DT (1 page)
16 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 October 1995Res re specie (2 pages)
16 October 1995Declaration of solvency (6 pages)
16 October 1995Appointment of a voluntary liquidator (2 pages)
16 October 1995Res re liq app (2 pages)
17 May 1995Return made up to 07/05/95; no change of members (4 pages)