Company NameSmith And Way Limited
Company StatusDissolved
Company Number03973486
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameSpeed 8251 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months (closed 04 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameNathan Duke Chuwen
NationalityBritish
StatusClosed
Appointed22 September 2006(6 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address2 Clough Avenue
Sale
Cheshire
M33 4HU
Secretary NameJohn Michael Joseph Buckley
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2006)
RoleSolicitor
Correspondence Address118 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Director NameJohn Michael Joseph Buckley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2006)
RoleSolicitor
Correspondence Address118 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,408
Cash£2
Current Liabilities£41,178

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 October 2019Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 April 2008Return made up to 10/03/08; full list of members (3 pages)
10 April 2008Return made up to 10/03/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 May 2005Return made up to 19/03/05; full list of members (7 pages)
11 May 2005Return made up to 19/03/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
31 January 2005Registered office changed on 31/01/05 from: 46 fountain street manchester greater manchester M2 2AH (1 page)
31 January 2005Registered office changed on 31/01/05 from: 46 fountain street manchester greater manchester M2 2AH (1 page)
2 June 2004Registered office changed on 02/06/04 from: 8 encombe place salford lancashire M3 6FJ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 8 encombe place salford lancashire M3 6FJ (1 page)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
14 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
8 April 2002Return made up to 02/04/02; full list of members (6 pages)
8 April 2002Return made up to 02/04/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (3 pages)
12 June 2001Return made up to 14/04/01; full list of members (6 pages)
12 June 2001Return made up to 14/04/01; full list of members (6 pages)
22 May 2000Company name changed speed 8251 LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed speed 8251 LIMITED\certificate issued on 23/05/00 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: c/o roberts buckley 2ND floor rational house 64 bridge street manchester lancashire M3 3BN (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: c/o roberts buckley 2ND floor rational house 64 bridge street manchester lancashire M3 3BN (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Memorandum and Articles of Association (1 page)
12 May 2000Memorandum and Articles of Association (1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page)
11 May 2000Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page)
14 April 2000Incorporation (20 pages)
14 April 2000Incorporation (20 pages)