Company NameCharles Smethurst Limited
Company StatusDissolved
Company Number00378468
CategoryPrivate Limited Company
Incorporation Date22 January 1943(81 years, 3 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary Dickinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(49 years, 1 month after company formation)
Appointment Duration25 years, 10 months (closed 11 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Secretary NameMr Gary Dickinson
NationalityBritish
StatusClosed
Appointed30 May 1997(54 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 11 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Director NameMr Anthony Evans
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(49 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleEngineer
Correspondence Address596 Rochdale Road
Royton
Oldham
Lancashire
OL2 6SH
Secretary NameMr Anthony Evans
NationalityBritish
StatusResigned
Appointed04 March 1992(49 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address596 Rochdale Road
Royton
Oldham
Lancashire
OL2 6SH
Director NameLouise Elizabeth Dickinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(54 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2010)
RoleConsultant Nurse
Country of ResidenceUnited Kingdom
Correspondence Address33 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£574,173
Gross Profit£229,705
Net Worth-£35,219
Cash£8,512
Current Liabilities£276,046

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Liquidators' statement of receipts and payments to 24 May 2017 (15 pages)
20 October 2017Liquidators' statement of receipts and payments to 24 May 2017 (15 pages)
11 October 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
11 October 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
24 November 2016Liquidators' statement of receipts and payments to 24 May 2016 (15 pages)
24 November 2016Liquidators' statement of receipts and payments to 24 May 2016 (15 pages)
19 August 2015Liquidators' statement of receipts and payments to 24 May 2015 (12 pages)
19 August 2015Liquidators' statement of receipts and payments to 24 May 2015 (12 pages)
19 August 2015Liquidators statement of receipts and payments to 24 May 2015 (12 pages)
28 August 2014Liquidators' statement of receipts and payments to 24 May 2014 (14 pages)
28 August 2014Liquidators statement of receipts and payments to 24 May 2014 (14 pages)
28 August 2014Liquidators' statement of receipts and payments to 24 May 2014 (14 pages)
18 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (14 pages)
18 June 2013Liquidators statement of receipts and payments to 24 May 2013 (14 pages)
18 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (14 pages)
19 July 2012Liquidators statement of receipts and payments to 24 May 2012 (16 pages)
19 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (16 pages)
19 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (16 pages)
28 July 2011Liquidators statement of receipts and payments (18 pages)
28 July 2011Liquidators' statement of receipts and payments (18 pages)
28 July 2011Liquidators' statement of receipts and payments (18 pages)
3 June 2010Registered office address changed from Castlemill Street, Oldham, Lancashire OL1 3HL on 3 June 2010 (2 pages)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Statement of affairs with form 4.19 (6 pages)
3 June 2010Statement of affairs with form 4.19 (6 pages)
3 June 2010Registered office address changed from Castlemill Street, Oldham, Lancashire OL1 3HL on 3 June 2010 (2 pages)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2010Registered office address changed from Castlemill Street, Oldham, Lancashire OL1 3HL on 3 June 2010 (2 pages)
16 April 2010Director's details changed for Louise Elizabeth Dickinson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Louise Elizabeth Dickinson on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 50,500
(5 pages)
16 April 2010Director's details changed for Louise Elizabeth Dickinson on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 50,500
(5 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 50,500
(5 pages)
1 April 2010Termination of appointment of Louise Dickinson as a director (1 page)
1 April 2010Termination of appointment of Louise Dickinson as a director (1 page)
1 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Return made up to 04/03/06; full list of members (7 pages)
17 March 2006Return made up to 04/03/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 July 2005Ad 04/07/05--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages)
15 July 2005£ nc 500/50500 29/06/05 (1 page)
15 July 2005£ nc 500/50500 29/06/05 (1 page)
15 July 2005Ad 04/07/05--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages)
15 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Return made up to 04/03/05; full list of members (7 pages)
31 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 May 2003Return made up to 04/03/03; full list of members (7 pages)
1 May 2003Return made up to 04/03/03; full list of members (7 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
15 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 April 2001Return made up to 04/03/01; full list of members (6 pages)
10 April 2001Return made up to 04/03/01; full list of members (6 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (4 pages)
3 May 2000Particulars of mortgage/charge (4 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
29 March 2000Return made up to 04/03/00; full list of members (6 pages)
29 March 2000Return made up to 04/03/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
2 April 1999Return made up to 04/03/99; no change of members (4 pages)
2 April 1999Return made up to 04/03/99; no change of members (4 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 04/03/98; full list of members (6 pages)
25 March 1998Return made up to 04/03/98; full list of members (6 pages)
23 February 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998Full accounts made up to 31 December 1997 (8 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned;director resigned (1 page)
10 July 1997Secretary resigned;director resigned (1 page)
10 July 1997New director appointed (2 pages)
13 March 1997Return made up to 04/03/97; no change of members (4 pages)
13 March 1997Return made up to 04/03/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 December 1996 (9 pages)
24 February 1997Full accounts made up to 31 December 1996 (9 pages)
11 March 1996Return made up to 04/03/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 December 1995 (9 pages)
11 March 1996Return made up to 04/03/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 December 1995 (9 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 April 1995Return made up to 04/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Return made up to 04/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)