Company NameSmith Self Drive Contract Hire
Company StatusDissolved
Company Number02627393
CategoryPrivate Unlimited Company
Incorporation Date8 July 1991(32 years, 9 months ago)
Dissolution Date26 April 2005 (18 years, 12 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 NameGirish Parekh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(12 years, 8 months after company formation)
Appointment Duration1 year (closed 26 April 2005)
RoleCompany Director
Correspondence AddressFairhaven
1 Kings Drive Fulwood
Preston
PR2 3HN
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 26 April 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameGe Capital Tls Limited (Corporation)
StatusClosed
Appointed30 March 2004(12 years, 8 months after company formation)
Appointment Duration1 year (closed 26 April 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDavid James Birkett Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressBroadway Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NamePhilip Leigh Brindle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 1998)
RoleCompany Director
Correspondence Address21 Wrenpark Road
Wingerworth
Chesterfield
Derbyshire
S42 6RZ
Director NameJack Wilson Dent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Coach House Cranford Hall
Ardsley
Barnsley
South Yorkshire
S71 5EZ
Secretary NameMr Stephen Jago
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hoober Avenue
Sheffield
South Yorkshire
S11 9SG
Director NameMr Stephen Jago
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hoober Avenue
Sheffield
South Yorkshire
S11 9SG
Director NameJacqueline Victoria Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressGrangehurst The Cottage
St Peter Port
Guernsey
Channel Islands
GY1 2QH
Director NamePaul Godfrey Whick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSchank By Nachk
Doorman
Wassenaar
662243am
Director NameJan Robert Van Nieuwkerk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 1997)
RoleFinance Director
Correspondence AddressPrins Bernhardlaan 2
Amstelveen
1183 Be
Netherlands
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameBarry Stanley Desantis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBuurtweg 12
Wassenaar
2244 Ad
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 years, 9 months 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 NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1996(5 years, 2 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(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameMr Jonathan Michael Crowther
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wheatley Rise
Ilkley
West Yorkshire
LS29 8SQ
Director NamePamela Anne Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Director NameRoy Graham Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(11 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 11 July 2003)
RoleSolicitor
Correspondence Address23 Holders Hill Crescent
London
NW14 1NE
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameGe Capital Tls Limited (Corporation)
StatusResigned
Appointed02 July 1999(7 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2003)
Correspondence AddressOrbit House
Albert Street, Eccles
Manchester
M30 0BL
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2000(9 years, 2 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£1,757,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
23 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2004Members' assent for rereg from LTD to UNLTD (1 page)
21 July 2004Re-registration of Memorandum and Articles (10 pages)
21 July 2004Certificate of re-registration from Limited to Unlimited (1 page)
21 July 2004Application for reregistration from LTD to UNLTD (2 pages)
21 July 2004Declaration of assent for reregistration to UNLTD (1 page)
16 July 2004Return made up to 08/07/04; full list of members (5 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 April 2004New director appointed (5 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (3 pages)
18 February 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)
24 November 2003Director resigned (1 page)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 September 2003Return made up to 08/07/03; full list of members (6 pages)
18 August 2003New director appointed (2 pages)
20 February 2003New director appointed (4 pages)
12 February 2003New director appointed (3 pages)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (4 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 December 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Return made up to 08/07/00; full list of members (6 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 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)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 September 1999Return made up to 08/07/99; 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)
8 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Return made up to 08/07/98; full list of members (11 pages)
11 August 1998Secretary's particulars changed (1 page)
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 08/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
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)
16 July 1996Memorandum and Articles of Association (6 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1996Registered office changed on 01/07/96 from: nursery street sheffield S3 8GG (1 page)
27 June 1996Full accounts made up to 30 September 1995 (19 pages)
30 May 1996New director appointed (2 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (1 page)
3 May 1996New secretary appointed (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996Secretary resigned (2 pages)
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)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (2 pages)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (3 pages)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
25 October 1995Return made up to 08/07/95; no change of members (4 pages)
4 August 1995Full accounts made up to 30 September 1994 (17 pages)
27 May 1993Full accounts made up to 30 September 1992 (13 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1991Incorporation (15 pages)