Company NameJ J Smith & Co.
Company StatusDissolved
Company Number00650488
CategoryPrivate Unlimited Company
Incorporation Date25 February 1960(64 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAndrew James Way
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(43 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressThe Fairways 9 Fairhaven
Wychwood Park
Weston
Cheshire
CW2 5GG
Director NameGe Capital Tls Limited (Corporation)
StatusClosed
Appointed02 July 1999(39 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 08 August 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(43 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 August 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDavid James Birkett Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressBroadway Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameJacqueline Victoria Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressBroadway Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Secretary NameMr Stephen Jago
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hoober Avenue
Sheffield
South Yorkshire
S11 9SG
Director NameMr Barrie Cottingham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(35 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 1996)
RoleRetired
Correspondence AddressThe Croft
Stratford Road, Fulwood
Sheffield
South Yorkshire
S10 3LR
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(36 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCountry Manager
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameBarry Stanley Desantis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1996(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBuurtweg 12
Wassenaar
2244 Ad
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(36 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameJan Robert Van Nieuwkerk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(36 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 1997)
RoleFinance Director
Correspondence AddressPrins Bernhardlaan 2
Amstelveen
1183 Be
Netherlands
Director NamePaul Godfrey Whick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(36 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSchank By Nachk
Doorman
Wassenaar
662243am
Director NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1996(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 1998)
RoleOperations Director
Correspondence AddressPrins Von Wiedlaanb
2242 Cd Wassenaar
The Netherlands
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1997(37 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2000(40 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£3,199,000
Current Liabilities£10,156,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
3 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2006Application for reregistration from LTD to UNLTD (2 pages)
24 January 2006Certificate of re-registration from Limited to Unlimited (1 page)
24 January 2006Declaration of assent for reregistration to UNLTD (2 pages)
24 January 2006Members' assent for rereg from LTD to UNLTD (3 pages)
24 January 2006Re-registration of Memorandum and Articles (12 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 July 2005Return made up to 16/07/05; full list of members (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
22 July 2004Director's particulars changed (1 page)
18 June 2004Full accounts made up to 31 December 2003 (12 pages)
5 May 2004Location of register of members (1 page)
27 March 2004Director's particulars changed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
25 September 2003Full accounts made up to 31 December 2002 (12 pages)
23 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2003Director's particulars changed (1 page)
20 June 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
3 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 May 2002Full accounts made up to 31 December 2000 (12 pages)
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 16/07/00; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
9 September 1999Return made up to 16/07/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
25 January 1999Director's particulars changed (1 page)
8 January 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
19 March 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
21 October 1997Registered office changed on 21/10/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
1 October 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director resigned (1 page)
21 July 1997Return made up to 16/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1997Director resigned (1 page)
14 October 1996New director appointed (2 pages)
23 September 1996Auditor's resignation (1 page)
13 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
17 July 1996Return made up to 16/07/96; full list of members (8 pages)
16 July 1996Memorandum and Articles of Association (6 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Registered office changed on 01/07/96 from: nursery street sheffield S3 8GG (1 page)
27 June 1996Full group accounts made up to 30 September 1995 (28 pages)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996New director appointed (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Return made up to 16/07/95; full list of members (6 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
30 June 1994Full group accounts made up to 30 September 1993 (24 pages)
16 July 1993Full group accounts made up to 30 September 1992 (21 pages)
12 August 1992Full group accounts made up to 30 September 1991 (20 pages)
17 December 1991Company name changed J.J. smith & co. (Mexborough) li mited\certificate issued on 18/12/91 (2 pages)