Company NameSmith Rotational Moulding Ltd
Company StatusDissolved
Company Number00583330
CategoryPrivate Limited Company
Incorporation Date3 May 1957(67 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Stephen Howard Goodfellow
NationalityBritish
StatusClosed
Appointed30 May 2003(46 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMr Giles Raymond Spencer Fielding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(49 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 11 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Scotty Brook Crescent
Glossop
Derbyshire
SK13 8UG
Director NameJoan Buggie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(35 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleOffice Manager
Correspondence Address2 Shipston Close
Bury
Lancashire
BL8 1QH
Director NameBarbara Jane Fielding
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(35 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 05 November 2007)
RoleCompany Director
Correspondence AddressThe Laurels
Main Road
Wybunbury
CW5 7NA
Director NameMr John Kenneth Spencer Fielding
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(35 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Main Road
Wybunbury
Cheshire
CW5 7NA
Director NameRobert Ian Kirkbride
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address119 Queens Park Road
Heywood
Lancashire
OL10 4XB
Secretary NameJohn Lee Butterworth
NationalityBritish
StatusResigned
Appointed24 May 1992(35 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 May 2003)
RoleCompany Director
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH

Location

Registered AddressUnit 21 Woolfold Trading Estate
Mitchell Street
Bury
BL8 1SF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
16 April 2009Application for striking-off (1 page)
30 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
9 March 2009Return made up to 24/05/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
8 November 2007Director resigned (1 page)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
22 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
20 November 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
19 June 2006Return made up to 24/05/06; full list of members (7 pages)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 1999Director resigned (1 page)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Return made up to 24/05/98; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 June 1996Return made up to 24/05/96; full list of members (6 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)