Company NameJames Smith & Co. (Derby) Limited
Company StatusLiquidation
Company Number00867809
CategoryPrivate Limited Company
Incorporation Date31 December 1965(58 years, 4 months ago)
Previous NameJ.Compton,Sons & Webb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameDiane Elizabeth Millard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address55 Lyme Grove
Stockport
Cheshire
SK7 6LH
Director NameMiss Jennifer Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address12 New Beech Road
Heaton Mersey
Stockport
Cheshire
SK4 3DD
Secretary NameFrederick Robson Batty
NationalityBritish
StatusCurrent
Appointed10 May 1992(26 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP

Location

Registered AddressCoats Viyella Plc
PO Box 31
Lees Street
Swinton Manchester
M27 2DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 October 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due24 May 2017 (overdue)

Filing History

20 January 2016Restoration by order of the court (3 pages)
20 January 2016Restoration by order of the court (3 pages)
16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators' statement of receipts and payments (5 pages)
4 July 1997Liquidators' statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators' statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators' statement of receipts and payments (5 pages)
14 March 1996Certificate of specific penalty (1 page)
14 March 1996Certificate of specific penalty (1 page)
18 January 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators' statement of receipts and payments (5 pages)
17 July 1995Liquidators statement of receipts and payments (10 pages)
17 July 1995Liquidators' statement of receipts and payments (5 pages)
2 June 1992Return made up to 10/05/92; full list of members (6 pages)
13 January 1992Registered office changed on 13/01/92 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page)
13 January 1992Registered office changed on 13/01/92 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page)
9 January 1992Registered office changed on 09/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 4ET (1 page)
9 January 1992Registered office changed on 09/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 4ET (1 page)
9 January 1992Appointment of a voluntary liquidator (1 page)
9 January 1992Appointment of a voluntary liquidator (1 page)
28 November 1991Full accounts made up to 31 December 1990 (4 pages)
28 November 1991Full accounts made up to 31 December 1990 (4 pages)
8 August 1991Return made up to 10/05/91; change of members (4 pages)
29 August 1990Return made up to 10/05/90; full list of members (6 pages)
29 August 1990Return made up to 10/05/90; full list of members (6 pages)
17 July 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
17 July 1990Accounts made up to 31 December 1989 (4 pages)
24 July 1989Return made up to 14/06/89; full list of members (5 pages)
24 July 1989Return made up to 14/06/89; full list of members (5 pages)
15 December 1988Return made up to 21/07/88; full list of members (5 pages)
15 December 1988Full accounts made up to 31 December 1987 (8 pages)
15 December 1988Return made up to 21/07/88; full list of members (5 pages)
15 December 1988Full accounts made up to 31 December 1987 (8 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
30 September 1987Full accounts made up to 31 December 1986 (16 pages)
30 September 1987Full accounts made up to 31 December 1986 (16 pages)
7 September 1987Return made up to 24/07/87; full list of members (6 pages)
7 September 1987Return made up to 24/07/87; full list of members (6 pages)
11 June 1986Return made up to 18/04/86; full list of members (5 pages)
11 June 1986Return made up to 18/04/86; full list of members (5 pages)
19 May 1982Full accounts made up to 30 November 1985 (13 pages)
19 May 1982Full accounts made up to 30 November 1985 (13 pages)