Company NameHenry Smith (Constructional Engineers) Limited
Company StatusDissolved
Company Number00345594
CategoryPrivate Limited Company
Incorporation Date26 October 1938(85 years, 6 months ago)
Dissolution Date30 January 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter Jeffrey Kitching
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(53 years, 8 months after company formation)
Appointment Duration27 years, 7 months (closed 30 January 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Pintail Place
Swanlow Park
Winsford
Cheshire
CW7 1LE
Director NameMr Gerard William Kitching
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(57 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 30 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Croxton Lane
Middlewich
Cheshire
CW10 9EY
Director NameMr Andrew Paul Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(72 years after company formation)
Appointment Duration9 years, 3 months (closed 30 January 2020)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameEdward Brian Keal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(52 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address6 Pintail Place
Winsford
Cheshire
CW7 1LE
Director NameJonathan Ravenscroft
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(52 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 09 May 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Swanlow Lane
Over
Winsford
Cheshire
CW7 1JE
Secretary NameJames Henry Conley
NationalityBritish
StatusResigned
Appointed18 March 1991(52 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 April 1995)
RoleCompany Director
Correspondence Address3 Linden Court
Widnes
Cheshire
WA8 9EY
Director NameMr Howard Sidney Forster
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
Role(Chartered) Structural Engineer
Correspondence Address32 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Secretary NameMr Michael Charles Antony Brown
NationalityBritish
StatusResigned
Appointed03 April 1995(56 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address9 Burganey Court
Wrexham Road Pulford
Chester
CH4 9ES
Wales
Director NameMichael David Hughes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(57 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 August 2009)
RoleTechnical Director
Correspondence Address11 Chipstead Close
Hazelmere Dene, Hartford
Northwich
Cheshire
CW8 1ST
Secretary NameMr Anthony Chorlton
NationalityBritish
StatusResigned
Appointed20 September 2005(66 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharton Steelworks
Winsford
Cheshire
CW7 3BW
Director NameMr Anthony Chorlton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(72 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWharton Steelworks
Winsford
Cheshire
CW7 3BW

Contact

Websitehs-steel.co.uk
Email address[email protected]
Telephone01606 592121
Telephone regionNorthwich

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,294,140
Gross Profit£1,274,338
Net Worth£2,119,860
Cash£338,134
Current Liabilities£2,574,601

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 January 2020Final Gazette dissolved following liquidation (1 page)
30 October 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
23 July 2019Liquidators' statement of receipts and payments to 16 May 2019 (20 pages)
11 July 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Removal of liquidator by court order (20 pages)
17 July 2018Liquidators' statement of receipts and payments to 16 May 2018 (21 pages)
7 June 2017Appointment of a voluntary liquidator (1 page)
7 June 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
17 May 2017Administrator's progress report (22 pages)
17 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
17 May 2017Administrator's progress report (22 pages)
1 December 2016Administrator's progress report to 19 October 2016 (22 pages)
1 December 2016Administrator's progress report to 19 October 2016 (22 pages)
16 May 2016Notice of extension of period of Administration (1 page)
16 May 2016Administrator's progress report to 19 April 2016 (20 pages)
16 May 2016Notice of extension of period of Administration (1 page)
16 May 2016Administrator's progress report to 19 April 2016 (20 pages)
11 December 2015Administrator's progress report to 5 November 2015 (21 pages)
11 December 2015Administrator's progress report to 5 November 2015 (21 pages)
15 July 2015Result of meeting of creditors (5 pages)
15 July 2015Result of meeting of creditors (5 pages)
24 June 2015Statement of administrator's proposal (59 pages)
24 June 2015Statement of administrator's proposal (59 pages)
21 May 2015Registered office address changed from Wharton Steelworks Winsford Cheshire CW7 3BW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from Wharton Steelworks Winsford Cheshire CW7 3BW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 21 May 2015 (2 pages)
20 May 2015Appointment of an administrator (1 page)
20 May 2015Appointment of an administrator (1 page)
8 April 2015Termination of appointment of Anthony Chorlton as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Anthony Chorlton as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Anthony Chorlton as a secretary on 8 April 2015 (1 page)
16 January 2015Termination of appointment of Anthony Chorlton as a director on 12 January 2015 (1 page)
16 January 2015Termination of appointment of Anthony Chorlton as a director on 12 January 2015 (1 page)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 33,601
(7 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 33,601
(7 pages)
18 March 2014Full accounts made up to 31 October 2013 (24 pages)
18 March 2014Full accounts made up to 31 October 2013 (24 pages)
31 July 2013Full accounts made up to 31 October 2012 (25 pages)
31 July 2013Full accounts made up to 31 October 2012 (25 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
2 August 2012Full accounts made up to 31 October 2011 (25 pages)
2 August 2012Full accounts made up to 31 October 2011 (25 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
16 November 2011Secretary's details changed for Mr Anthony Chorlton on 16 November 2011 (1 page)
16 November 2011Secretary's details changed for Mr Anthony Chorlton on 16 November 2011 (1 page)
25 May 2011Termination of appointment of Jonathan Ravenscroft as a director (1 page)
25 May 2011Termination of appointment of Jonathan Ravenscroft as a director (1 page)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
23 March 2011Director's details changed for Mr Anthony Chorlton on 1 November 2010 (2 pages)
23 March 2011Director's details changed for Mr Andrew Paul Williamson on 1 November 2010 (2 pages)
23 March 2011Director's details changed for Mr Andrew Paul Williamson on 1 November 2010 (2 pages)
23 March 2011Director's details changed for Mr Anthony Chorlton on 1 November 2010 (2 pages)
23 March 2011Director's details changed for Mr Anthony Chorlton on 1 November 2010 (2 pages)
23 March 2011Director's details changed for Mr Andrew Paul Williamson on 1 November 2010 (2 pages)
4 March 2011Full accounts made up to 31 October 2010 (25 pages)
4 March 2011Full accounts made up to 31 October 2010 (25 pages)
22 November 2010Appointment of Mr Anthony Chorlton as a director (2 pages)
22 November 2010Appointment of Mr Andrew Paul Williamson as a director (2 pages)
22 November 2010Appointment of Mr Anthony Chorlton as a director (2 pages)
22 November 2010Appointment of Mr Andrew Paul Williamson as a director (2 pages)
22 March 2010Director's details changed for Jonathan Ravenscroft on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Peter Jeffrey Kitching on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Jonathan Ravenscroft on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Peter Jeffrey Kitching on 22 March 2010 (2 pages)
12 March 2010Full accounts made up to 31 October 2009 (25 pages)
12 March 2010Full accounts made up to 31 October 2009 (25 pages)
7 October 2009Director's details changed for Gerard William Kitching on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Gerard William Kitching on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Gerard William Kitching on 2 October 2009 (2 pages)
11 August 2009Appointment terminated director michael hughes (1 page)
11 August 2009Appointment terminated director michael hughes (1 page)
28 March 2009Full accounts made up to 31 October 2008 (24 pages)
28 March 2009Full accounts made up to 31 October 2008 (24 pages)
19 March 2009Return made up to 18/03/09; full list of members (7 pages)
19 March 2009Return made up to 18/03/09; full list of members (7 pages)
19 March 2008Return made up to 18/03/08; full list of members (7 pages)
19 March 2008Return made up to 18/03/08; full list of members (7 pages)
8 March 2008Full accounts made up to 31 October 2007 (23 pages)
8 March 2008Full accounts made up to 31 October 2007 (23 pages)
26 April 2007Return made up to 18/03/07; full list of members (5 pages)
26 April 2007Return made up to 18/03/07; full list of members (5 pages)
14 February 2007Full accounts made up to 31 October 2006 (23 pages)
14 February 2007Full accounts made up to 31 October 2006 (23 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2006Full accounts made up to 31 October 2005 (19 pages)
27 February 2006Full accounts made up to 31 October 2005 (19 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
21 April 2005Return made up to 18/03/05; full list of members (11 pages)
21 April 2005Return made up to 18/03/05; full list of members (11 pages)
3 March 2005Full accounts made up to 31 October 2004 (19 pages)
3 March 2005Full accounts made up to 31 October 2004 (19 pages)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 February 2005Ad 24/01/05--------- £ si 21700@1=21700 £ ic 12901/34601 (2 pages)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 February 2005Ad 24/01/05--------- £ si 21700@1=21700 £ ic 12901/34601 (2 pages)
8 February 2005Nc inc already adjusted 24/01/05 (1 page)
8 February 2005Nc inc already adjusted 24/01/05 (1 page)
19 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 March 2004Full accounts made up to 31 October 2003 (20 pages)
27 March 2004Full accounts made up to 31 October 2003 (20 pages)
18 April 2003Return made up to 18/03/03; full list of members (11 pages)
18 April 2003Return made up to 18/03/03; full list of members (11 pages)
1 March 2003Full accounts made up to 31 October 2002 (19 pages)
1 March 2003Full accounts made up to 31 October 2002 (19 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
18 April 2002Return made up to 18/03/02; full list of members (9 pages)
18 April 2002Return made up to 18/03/02; full list of members (9 pages)
19 February 2002Full accounts made up to 31 October 2001 (19 pages)
19 February 2002Full accounts made up to 31 October 2001 (19 pages)
23 April 2001Return made up to 18/03/01; full list of members (9 pages)
23 April 2001Return made up to 18/03/01; full list of members (9 pages)
16 February 2001Full accounts made up to 31 October 2000 (19 pages)
16 February 2001Full accounts made up to 31 October 2000 (19 pages)
13 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2000Full accounts made up to 31 October 1999 (21 pages)
3 March 2000Full accounts made up to 31 October 1999 (21 pages)
29 September 1999Full accounts made up to 31 October 1998 (21 pages)
29 September 1999Full accounts made up to 31 October 1998 (21 pages)
20 April 1999Return made up to 18/03/99; change of members (8 pages)
20 April 1999Return made up to 18/03/99; change of members (8 pages)
20 April 1998Return made up to 18/03/98; change of members (8 pages)
20 April 1998Return made up to 18/03/98; change of members (8 pages)
2 March 1998Full accounts made up to 31 October 1997 (22 pages)
2 March 1998Full accounts made up to 31 October 1997 (22 pages)
19 May 1997Full accounts made up to 31 October 1996 (20 pages)
19 May 1997Return made up to 18/03/97; full list of members (8 pages)
19 May 1997Return made up to 18/03/97; full list of members (8 pages)
19 May 1997Full accounts made up to 31 October 1996 (20 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
9 April 1996Return made up to 18/03/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Accounts for a medium company made up to 31 October 1995 (21 pages)
9 April 1996Accounts for a medium company made up to 31 October 1995 (21 pages)
9 April 1996Return made up to 18/03/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Full accounts made up to 31 October 1994 (19 pages)
21 March 1995Full accounts made up to 31 October 1994 (19 pages)
21 March 1995Return made up to 18/03/95; full list of members (6 pages)
21 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 September 1994Particulars of mortgage/charge (3 pages)
6 September 1994Particulars of mortgage/charge (3 pages)
14 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1992Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)