Company NameS.A.Smith(Manchester)Limited
DirectorsGarry Austin Smith and Patricia Maria Smith
Company StatusDissolved
Company Number00424825
CategoryPrivate Limited Company
Incorporation Date2 December 1946(77 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Garry Austin Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(44 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilltop Drive
Marple
Stockport
Cheshire
SK6 6JZ
Director NamePatricia Maria Smith
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(54 years, 4 months after company formation)
Appointment Duration23 years
RoleSales Receptionist
Correspondence AddressMereside
South Park Drive
Poynton
Cheshire
SK12 1BN
Secretary NameTracey Ann Smith
NationalityBritish
StatusCurrent
Appointed31 July 2002(55 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address151 Buxton Road
High Lane
Stockport
SK6 8DY
Director NameBarry Austin Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressMereside South Park Drive
Poynton
Stockport
Cheshire
SK12 1BN
Director NameMrs Mildred Smith
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address25 Mill Lane
Hazel Grove
Stockport
Cheshire
SK7 6DN
Director NameMr Samuel Austin Smith
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address25 Mill Lane
Hazel Grove
Stockport
Cheshire
SK7 6DN
Secretary NameMrs Mildred Smith
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address25 Mill Lane
Hazel Grove
Stockport
Cheshire
SK7 6DN

Location

Registered AddressDte House
Hollins House
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£90,862
Cash£4,329
Current Liabilities£522,705

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 December 2006Dissolved (1 page)
15 September 2006Notice of move from Administration to Dissolution (10 pages)
15 September 2006Administrator's progress report (9 pages)
20 April 2006Administrator's progress report (6 pages)
9 February 2006Result of meeting of creditors (4 pages)
11 November 2005Statement of administrator's proposal (25 pages)
5 October 2005Registered office changed on 05/10/05 from: unit 8 cromwell road bredbury stockport cheshire SK6 2RF (1 page)
3 October 2005Appointment of an administrator (1 page)
1 April 2005Return made up to 25/03/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 December 2004Particulars of mortgage/charge (9 pages)
10 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Registered office changed on 24/10/02 from: 16-18 midland street manchester M12 6LB (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
3 April 2002Return made up to 25/03/02; full list of members (8 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001New director appointed (2 pages)
12 April 2001Return made up to 31/03/01; full list of members (8 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (8 pages)
13 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (15 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Director resigned (2 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
10 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1965New secretary appointed (2 pages)
2 December 1946Incorporation (22 pages)