Company NameSmith & Forbes Engineering Limited
DirectorsWilliam Smith and Karl Darby
Company StatusDissolved
Company Number01487390
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameWilliam Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence AddressAppletree Cottage Hargham Road
Attleborough
Norfolk
NR17 1AZ
Director NameKarl Darby
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleWorks Manager
Correspondence Address31 Tennyson Way
Thetford
Norfolk
IP24 1LD
Secretary NameKarl Darby
NationalityBritish
StatusCurrent
Appointed04 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleWorks Manager
Correspondence Address31 Tennyson Way
Thetford
Norfolk
IP24 1LD
Director NameSusan Anne Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(11 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 1992)
RoleSecretary
Correspondence AddressKings Halla Banham Road
Kenninghall
Norwich
Norfolk
NR16 2ED
Secretary NameSusan Anne Smith
NationalityBritish
StatusResigned
Appointed22 December 1991(11 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressKings Halla Banham Road
Kenninghall
Norwich
Norfolk
NR16 2ED

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2003Dissolved (1 page)
2 January 2003Liquidators statement of receipts and payments (6 pages)
25 June 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
21 December 2001Liquidators statement of receipts and payments (6 pages)
15 October 2001Liquidators statement of receipts and payments (6 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (6 pages)
19 January 2000Liquidators statement of receipts and payments (7 pages)
16 June 1999Liquidators statement of receipts and payments (6 pages)
14 December 1998Liquidators statement of receipts and payments (6 pages)
22 June 1998Liquidators statement of receipts and payments (6 pages)
18 June 1997Statement of affairs (14 pages)
18 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1997Appointment of a voluntary liquidator (1 page)
22 May 1997Registered office changed on 22/05/97 from: garland house garland street bury st edmunds suffolk IP33 iez (1 page)
26 January 1997Return made up to 22/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
18 July 1996Full accounts made up to 31 March 1996 (13 pages)
19 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1996Return made up to 22/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)