Company NameRonald Smith Associates Ltd
Company StatusActive
Company Number01460476
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKurt Katzmann
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address54 Baldwin Grove
Blackpool
Lancashire
FY1 6QF
Director NameMr Robert Manson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Dodgeons Close
Poulton Le Fylde
Lancashire
FY6 7DX
Director NameNoel Francis Quinn
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleContracts Manager
Correspondence Address124 Broadacres
Guildford
Surrey
GU3 3BS
Director NameBrian Singer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleQuantity Surveyor
Correspondence Address2 Green Way
Marton
Blackpool
Lancashire
FY4 5EX
Secretary NameAngela Hazel Manson
NationalityBritish
StatusCurrent
Appointed03 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address64 Dodgeons Close
Poulton Le Fylde
Lancashire
FY6 7DX
Director NameKathleen Smith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address10 Furlong Lane
Poulton Le Fylde
Lancashire
FY6 7HQ
Director NameRonald Smith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1993)
RoleDesign Consultant
Correspondence Address10 Furlong Lane
Poulton Le Fylde
Lancashire
FY6 7HQ

Location

Registered AddressTenon Recovery Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£85,872
Cash£131,795
Current Liabilities£1,415,156

Accounts

Next Accounts Due29 February 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 September 2023Restoration by order of the court (3 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008Notice of completion of voluntary arrangement (11 pages)
28 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2007 (2 pages)
21 June 2006Administrator's abstract of receipts and payments (2 pages)
20 June 2006Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 June 2006Notice of discharge of Administration Order (4 pages)
31 May 2006Registered office changed on 31/05/06 from: beacon road poulton industrial estate poulton le fylde blackpool lancashire FY6 8JE (1 page)
4 May 2006Administrator's abstract of receipts and payments (2 pages)
2 November 2005Administrator's abstract of receipts and payments (3 pages)
15 August 2005C/O replacement of administrator (7 pages)
19 May 2005Administrator's abstract of receipts and payments (3 pages)
27 October 2004Administrator's abstract of receipts and payments (3 pages)
26 April 2004Administrator's abstract of receipts and payments (3 pages)
3 November 2003Administrator's abstract of receipts and payments (3 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
31 October 2002Administrator's abstract of receipts and payments (3 pages)
19 April 2002Administrator's abstract of receipts and payments (3 pages)
8 November 2001Administrator's abstract of receipts and payments (3 pages)
10 May 2001Administrator's abstract of receipts and payments (3 pages)
10 May 2001Administrator's abstract of receipts and payments (3 pages)
20 June 2000Form 2.13 - cert of committee (1 page)
12 May 2000Notice of result of meeting of creditors (4 pages)
20 April 2000Notice of Administration Order (1 page)
20 April 2000Administration Order (4 pages)
16 November 1999Return made up to 03/11/99; full list of members (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 November 1998Return made up to 03/11/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
2 November 1997Return made up to 03/11/97; no change of members (4 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
19 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 January 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
21 November 1996Return made up to 03/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1996Accounts for a small company made up to 30 April 1995 (9 pages)
18 March 1996Registered office changed on 18/03/96 from: 88-96 market st west preston PR1 2EU (1 page)
14 March 1996Company name changed ronald smith and associates (int erior contractors) LIMITED\certificate issued on 15/03/96 (2 pages)
6 December 1995Return made up to 03/11/95; full list of members (6 pages)