Company NameT.H.Smith & Sons Ltd
Company StatusDissolved
Company Number08160770
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date1 July 2021 (2 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Mary Louise Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Thomas Henry Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Meadow Street
Great Harwood
Blackburn
Lancashire
BB6 7EJ

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Mary Louise Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£252,325

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2020Progress report in a winding up by the court (17 pages)
13 February 2020Appointment of a liquidator (3 pages)
13 February 2020Notice of removal of liquidator by court (6 pages)
16 March 2019Progress report in a winding up by the court (16 pages)
15 March 2018Progress report in a winding up by the court (16 pages)
11 August 2017Registered office address changed from The Oaks Meadow Street Great Harwood Blackburn Lancashire BB6 7EJ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from The Oaks Meadow Street Great Harwood Blackburn Lancashire BB6 7EJ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
14 February 2017Appointment of a liquidator (1 page)
14 February 2017Appointment of a liquidator (1 page)
9 January 2017Order of court to wind up (2 pages)
9 January 2017Order of court to wind up (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
27 January 2016Compulsory strike-off action has been suspended (1 page)
27 January 2016Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(3 pages)
24 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(3 pages)
24 January 2013Termination of appointment of Thomas Smith as a director (1 page)
24 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(3 pages)
24 January 2013Termination of appointment of Thomas Smith as a director (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)