Company NameG T Smith Limited
Company StatusConverted / Closed
Company Number00347946
CategoryConverted / Closed
Incorporation Date2 January 1939(85 years, 3 months ago)
Dissolution Date2 September 2011 (12 years, 7 months ago)
Previous NameG.T.Smith And Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed17 May 2002(63 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 02 September 2011)
RoleSecretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(65 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 02 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(68 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Richard Gordon Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(52 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 May 2002)
RoleTrading Director
Correspondence Address23 Windsor Rise
Pontefract
West Yorkshire
WF8 4PZ
Director NameMr Harold Gordon Smith
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(52 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 May 2002)
RoleTrading Director
Correspondence AddressStable House
Wentbridge
Pontefract
West Yorkshire
WF8 3JP
Director NameMr Gerald West Smith
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(52 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2000)
RoleChief Executive
Correspondence AddressFairleigh Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Director NameMr David Harold Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(52 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 May 2002)
RoleManaging Director
Correspondence Address128 Carleton Road
Pontefract
West Yorkshire
WF8 3NQ
Director NameMrs Susan Clare Scroggs
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(52 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 May 2002)
RoleManufacturing Director
Correspondence AddressPaddock House
Hillam Hall Lane
Hillam
North Yorkshire
LS25 5HL
Secretary NameMr Geoffrey Clarke
NationalityBritish
StatusResigned
Appointed11 August 1991(52 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address9 Whitehouse Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8BN
Director NameMrs Julie Andrea Hope
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(52 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 May 2002)
RoleNon Foods Director
Correspondence AddressSilverstone New Road
Badsworth
Pontefract
West Yorkshire
WF9 1AT
Director NameAntony Gerald Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(54 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2002)
RoleFresh Foods Director
Correspondence Address2 Sutton Lane
Byram
Knottingley
West Yorkshire
WF11 9DL
Director NameMr Simon Lawrence Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(55 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Beechwood Dale
Ackworth
Pontefract
West Yorkshire
WF7 7NP
Secretary NameMr Simon Lawrence Smith
NationalityBritish
StatusResigned
Appointed28 June 1996(57 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechwood Dale
Ackworth
Pontefract
West Yorkshire
WF7 7NP
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(63 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameDavid Hindle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(63 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 January 2003)
RoleCompany Director
Correspondence Address76 Portree Drive
Holmes Chapel
Cheshire
CW4 7JF
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(63 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(66 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

2 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
2 September 2011Convert to I & ps (2 pages)
2 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
2 September 2011Convert to I & ps (2 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 368,500
(5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 368,500
(5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 368,500
(5 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
11 November 2005Full accounts made up to 8 January 2005 (10 pages)
11 November 2005Full accounts made up to 8 January 2005 (10 pages)
11 November 2005Full accounts made up to 8 January 2005 (10 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2003Full accounts made up to 11 January 2003 (17 pages)
16 October 2003Full accounts made up to 11 January 2003 (17 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
23 March 2003Accounting reference date shortened from 17/05/03 to 11/01/03 (1 page)
23 March 2003Accounting reference date shortened from 17/05/03 to 11/01/03 (1 page)
19 March 2003Group of companies' accounts made up to 18 May 2002 (25 pages)
19 March 2003Group of companies' accounts made up to 18 May 2002 (25 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
24 September 2002Return made up to 01/09/02; full list of members (6 pages)
24 September 2002Return made up to 01/09/02; full list of members (6 pages)
7 August 2002Return made up to 22/07/02; full list of members (10 pages)
7 August 2002Return made up to 22/07/02; full list of members (10 pages)
7 June 2002Registered office changed on 07/06/02 from: the hall marine villa rd hill top knottingley west yorks WF11 8ER (1 page)
7 June 2002Registered office changed on 07/06/02 from: the hall marine villa rd hill top knottingley west yorks WF11 8ER (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Accounting reference date extended from 31/03/02 to 17/05/02 (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Accounting reference date extended from 31/03/02 to 17/05/02 (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Return made up to 22/07/01; full list of members (11 pages)
10 August 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
10 August 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
10 August 2001Return made up to 22/07/01; full list of members (11 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2000Full group accounts made up to 1 April 2000 (23 pages)
1 August 2000Full group accounts made up to 1 April 2000 (23 pages)
1 August 2000Full group accounts made up to 1 April 2000 (23 pages)
3 July 2000Company name changed G.T.smith and sons LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed G.T.smith and sons LIMITED\certificate issued on 04/07/00 (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
12 August 1999Full group accounts made up to 27 March 1999 (24 pages)
12 August 1999Full group accounts made up to 27 March 1999 (24 pages)
12 August 1999Return made up to 22/07/99; no change of members (6 pages)
12 August 1999Return made up to 22/07/99; no change of members (6 pages)
6 August 1998Full group accounts made up to 28 March 1998 (23 pages)
6 August 1998Full group accounts made up to 28 March 1998 (23 pages)
6 August 1998Return made up to 22/07/98; full list of members (8 pages)
6 August 1998Return made up to 22/07/98; full list of members (8 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
12 August 1997Full group accounts made up to 5 April 1997 (23 pages)
12 August 1997Full group accounts made up to 5 April 1997 (23 pages)
12 August 1997Full group accounts made up to 5 April 1997 (23 pages)
11 August 1997Return made up to 22/07/97; no change of members (6 pages)
11 August 1997Return made up to 22/07/97; no change of members (6 pages)
7 August 1996Full group accounts made up to 30 March 1996 (24 pages)
7 August 1996Return made up to 22/07/96; no change of members (6 pages)
7 August 1996Full group accounts made up to 30 March 1996 (24 pages)
7 August 1996Return made up to 22/07/96; no change of members (6 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
21 September 1994Particulars of mortgage/charge (4 pages)
21 September 1994Particulars of mortgage/charge (4 pages)
26 January 1981Particulars of mortgage/charge (3 pages)
26 January 1981Particulars of mortgage/charge (3 pages)
13 January 1961Particulars of mortgage/charge (4 pages)
13 January 1961Particulars of mortgage/charge (4 pages)
2 January 1939Certificate of incorporation (1 page)
2 January 1939Certificate of incorporation (1 page)