Company NameSmallman Lubricants Limited
Company StatusDissolved
Company Number00492209
CategoryPrivate Limited Company
Incorporation Date2 March 1951(73 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(58 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(58 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMr Peter Robert Gosnold
StatusClosed
Appointed13 February 2012(60 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameTimothy Gilpin Smallman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressLuddington Manor
Stratford Upon Avon
Warwickshire
CV37 9SJ
Director NameMr David James Neadle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2000)
RoleTechnical Director
Correspondence Address12 Harpur Road
Walsall
West Midlands
WS4 2DN
Director NameJohn Charles Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ham Lane
Pedmore
Stourbridge
West Midlands
DY9 0UB
Secretary NameJohn Charles Moore
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ham Lane
Pedmore
Stourbridge
West Midlands
DY9 0UB
Director NameGuy Gilpin Smallman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address18 Bramshall Drive
Dorridge
Solihull
West Midlands
B93 8TG
Director NameSimon Smallman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address25 Redwing Close
Stratford Upon Avon
Warwickshire
CV37 9EX
Secretary NameMr David Ian Heeks
NationalityBritish
StatusResigned
Appointed04 May 1999(48 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Heath Street
Stourbridge
West Midlands
DY8 1SA
Director NameJames Lee Castle
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(49 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address24 Stirrup Cup Ct
St Charles
Illinois
Il 65032
United States
Secretary NameCurtis David Summers
NationalityAmerican
StatusResigned
Appointed30 June 2000(49 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address2509 White Oak Lane
Lisle
Illinois
Il 65032
United States
Director NameFrederick Howard Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(49 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address20 Suckling Green Lane
Codsall
Wolverhampton
WV8 2BL
Director NameVal Anthony Pakis
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2000(49 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address4580 Weaver Parkway
Warrenvale
Illinois
60555
United States
Director NameMr David Edward Jukes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(51 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Wombourne Close
Sedgley
West Midlands
DY3 3SB
Director NamePeter Ladleif
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2002(51 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2009)
RoleEngineer
Correspondence AddressAmmgrweg 25
Kverten
51515
Germany
Secretary NameMr Mark Richard Dain
NationalityEnglish
StatusResigned
Appointed22 November 2006(55 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beechcroft
Pattingham
Wolverhampton
West Midlands
WV6 7BW
Director NameChristopher John Dutton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(56 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2009)
RoleSales Director
Correspondence Address14 Pinders Green Drive
Methley
Leeds
West Yorkshire
LS26 9BA
Director NameMr Mark Anthony Bishop
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(57 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Secretary NameMiss Hilary Markwick
StatusResigned
Appointed01 October 2009(58 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2011)
RoleCompany Director
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMr Jonathan Robert Lake
StatusResigned
Appointed18 April 2011(60 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF

Location

Registered AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

15k at £1W.f. Smallman & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
25 November 2014Satisfaction of charge 10 in full (4 pages)
25 November 2014Satisfaction of charge 1 in full (4 pages)
25 November 2014Satisfaction of charge 5 in full (4 pages)
25 November 2014Satisfaction of charge 6 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
25 November 2014Satisfaction of charge 11 in full (4 pages)
25 November 2014Satisfaction of charge 1 in full (4 pages)
25 November 2014Satisfaction of charge 4 in full (4 pages)
25 November 2014Satisfaction of charge 6 in full (4 pages)
25 November 2014Satisfaction of charge 11 in full (4 pages)
25 November 2014Satisfaction of charge 12 in full (4 pages)
25 November 2014Satisfaction of charge 7 in full (4 pages)
25 November 2014Satisfaction of charge 8 in full (4 pages)
25 November 2014Satisfaction of charge 12 in full (4 pages)
25 November 2014Satisfaction of charge 9 in full (4 pages)
25 November 2014Satisfaction of charge 8 in full (4 pages)
25 November 2014Satisfaction of charge 9 in full (4 pages)
25 November 2014Satisfaction of charge 3 in full (4 pages)
25 November 2014Satisfaction of charge 10 in full (4 pages)
25 November 2014Satisfaction of charge 4 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
25 November 2014Satisfaction of charge 3 in full (4 pages)
25 November 2014Satisfaction of charge 5 in full (4 pages)
25 November 2014Satisfaction of charge 7 in full (4 pages)
14 October 2014Accounts made up to 31 December 2013 (7 pages)
14 October 2014Accounts made up to 31 December 2013 (7 pages)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2014Statement by directors (1 page)
24 September 2014Statement of capital on 24 September 2014
  • GBP 1
(4 pages)
24 September 2014Solvency statement dated 10/09/14 (1 page)
24 September 2014Statement of capital on 24 September 2014
  • GBP 1
(4 pages)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2014Resolutions
  • RES13 ‐ Re conflict of interest 10/09/2014
(2 pages)
24 September 2014Solvency statement dated 10/09/14 (1 page)
24 September 2014Resolutions
  • RES13 ‐ Re conflict of interest 10/09/2014
(2 pages)
24 September 2014Statement by directors (1 page)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
18 September 2013Accounts made up to 31 December 2012 (7 pages)
18 September 2013Accounts made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts made up to 31 December 2011 (7 pages)
4 October 2012Accounts made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Jonathan Robert Lake as a secretary on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Jonathan Robert Lake as a secretary on 13 February 2012 (1 page)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary on 13 February 2012 (1 page)
14 September 2011Accounts made up to 31 December 2010 (7 pages)
14 September 2011Accounts made up to 31 December 2010 (7 pages)
25 May 2011Accounts made up to 31 December 2009 (7 pages)
25 May 2011Accounts made up to 31 December 2009 (7 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
3 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
3 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Mark Dain as a secretary (1 page)
23 April 2010Appointment of Miss Hilary Markwick as a secretary (1 page)
23 April 2010Termination of appointment of Mark Bishop as a director (1 page)
23 April 2010Termination of appointment of Mark Dain as a secretary (1 page)
23 April 2010Termination of appointment of Mark Bishop as a director (1 page)
23 April 2010Appointment of Miss Hilary Markwick as a secretary (1 page)
23 April 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
23 April 2010Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 April 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
23 April 2010Appointment of Mr Steven Michael Taylor as a director (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 June 2009Return made up to 29/03/09; full list of members (3 pages)
16 June 2009Return made up to 29/03/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from lincoln street wolverhampton west midlands WV10 0DZ (1 page)
29 May 2009Appointment terminated director christopher dutton (1 page)
29 May 2009Registered office changed on 29/05/2009 from lincoln street wolverhampton west midlands WV10 0DZ (1 page)
29 May 2009Director appointed mr mark anthony bishop (1 page)
29 May 2009Appointment terminated director peter ladleif (1 page)
29 May 2009Director appointed mr mark anthony bishop (1 page)
29 May 2009Appointment terminated director peter ladleif (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Appointment terminated director christopher dutton (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
28 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
23 April 2008Director appointed christopher john dutton (1 page)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
23 April 2008Director appointed christopher john dutton (1 page)
28 March 2008Appointment terminated director david jukes (1 page)
28 March 2008Appointment terminated director david jukes (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
2 November 2006Accounts made up to 31 December 2005 (5 pages)
2 November 2006Accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 May 2005Accounts made up to 31 December 2004 (5 pages)
5 May 2005Accounts made up to 31 December 2004 (5 pages)
23 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 October 2004Accounts made up to 31 December 2003 (5 pages)
29 October 2004Accounts made up to 31 December 2003 (5 pages)
22 March 2004Return made up to 29/03/04; full list of members (8 pages)
22 March 2004Return made up to 29/03/04; full list of members (8 pages)
9 May 2003Particulars of mortgage/charge (7 pages)
9 May 2003Particulars of mortgage/charge (7 pages)
5 April 2003Return made up to 29/03/03; full list of members (8 pages)
5 April 2003Return made up to 29/03/03; full list of members (8 pages)
3 April 2003Accounts made up to 31 December 2002 (5 pages)
3 April 2003Accounts made up to 31 December 2002 (5 pages)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 31 December 2000 (20 pages)
31 January 2002Full accounts made up to 31 December 2000 (20 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: crown oil works 216 great bridge street west bromwich west midlands B70 0DE (1 page)
26 July 2000Registered office changed on 26/07/00 from: crown oil works 216 great bridge street west bromwich west midlands B70 0DE (1 page)
26 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
16 June 2000Full accounts made up to 30 September 1999 (15 pages)
16 June 2000Full accounts made up to 30 September 1999 (15 pages)
26 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 July 1999Full accounts made up to 30 September 1998 (15 pages)
7 July 1999Full accounts made up to 30 September 1998 (15 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
19 April 1999Return made up to 29/03/99; full list of members (8 pages)
19 April 1999Return made up to 29/03/99; full list of members (8 pages)
29 May 1998Full accounts made up to 30 September 1997 (15 pages)
29 May 1998Full accounts made up to 30 September 1997 (15 pages)
20 May 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 June 1997Full accounts made up to 30 September 1996 (15 pages)
6 June 1997Full accounts made up to 30 September 1996 (15 pages)
22 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1996Return made up to 29/03/96; full list of members (6 pages)
12 May 1996Return made up to 29/03/96; full list of members (6 pages)
18 April 1996Full accounts made up to 30 September 1995 (15 pages)
18 April 1996Full accounts made up to 30 September 1995 (15 pages)
10 July 1995Full accounts made up to 30 September 1994 (15 pages)
10 July 1995Full accounts made up to 30 September 1994 (15 pages)
26 April 1995Particulars of mortgage/charge (3 pages)
26 April 1995Particulars of mortgage/charge (3 pages)
25 April 1995Return made up to 29/03/95; no change of members (4 pages)
25 April 1995Return made up to 29/03/95; no change of members (4 pages)
25 September 1978Articles of association (2 pages)
25 September 1978Articles of association (2 pages)
26 August 1975Memorandum and Articles of Association (6 pages)
26 August 1975Memorandum and Articles of Association (6 pages)
2 March 1951Incorporation (14 pages)
2 March 1951Incorporation (14 pages)