G T SMITH LIMITED

Register to unlock more data on OkredoRegister

G T SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00347946

Incorporation date

02/01/1939

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1939)
dot icon02/09/2011
Certificate of registration of a Friendly Society
dot icon02/09/2011
Miscellaneous
dot icon02/09/2011
Resolutions
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon20/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon07/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon01/06/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon10/11/2008
Accounts for a dormant company made up to 2008-01-12
dot icon18/09/2008
Return made up to 01/09/08; full list of members
dot icon28/07/2008
Appointment terminated director philip mccracken
dot icon25/01/2008
New director appointed
dot icon05/09/2007
Return made up to 01/09/07; full list of members
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Accounts for a dormant company made up to 2007-01-13
dot icon10/11/2006
Accounts for a dormant company made up to 2006-01-14
dot icon06/11/2006
Secretary's particulars changed
dot icon04/09/2006
Return made up to 01/09/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon11/11/2005
Full accounts made up to 2005-01-08
dot icon22/09/2005
Return made up to 01/09/05; full list of members
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon15/08/2005
Secretary's particulars changed
dot icon17/11/2004
Full accounts made up to 2004-01-10
dot icon15/11/2004
Director's particulars changed
dot icon21/09/2004
Return made up to 01/09/04; full list of members
dot icon21/09/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon16/10/2003
Full accounts made up to 2003-01-11
dot icon23/09/2003
Director's particulars changed
dot icon14/09/2003
Return made up to 01/09/03; no change of members
dot icon23/03/2003
Accounting reference date shortened from 17/05/03 to 11/01/03
dot icon19/03/2003
Group of companies' accounts made up to 2002-05-18
dot icon25/01/2003
Director resigned
dot icon24/09/2002
Return made up to 01/09/02; full list of members
dot icon07/08/2002
Return made up to 22/07/02; full list of members
dot icon07/06/2002
Registered office changed on 07/06/02 from: the hall marine villa rd hill top knottingley west yorks WF11 8ER
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon29/05/2002
Accounting reference date extended from 31/03/02 to 17/05/02
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Secretary resigned;director resigned
dot icon29/05/2002
Director resigned
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 22/07/01; full list of members
dot icon27/04/2001
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 22/07/00; full list of members
dot icon01/08/2000
Full group accounts made up to 2000-04-01
dot icon03/07/2000
Certificate of change of name
dot icon14/04/2000
Director resigned
dot icon12/08/1999
Full group accounts made up to 1999-03-27
dot icon12/08/1999
Return made up to 22/07/99; no change of members
dot icon06/08/1998
Full group accounts made up to 1998-03-28
dot icon06/08/1998
Return made up to 22/07/98; full list of members
dot icon31/03/1998
Particulars of mortgage/charge
dot icon12/08/1997
Full group accounts made up to 1997-04-05
dot icon11/08/1997
Return made up to 22/07/97; no change of members
dot icon07/08/1996
Full group accounts made up to 1996-03-30
dot icon07/08/1996
Return made up to 22/07/96; no change of members
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
New secretary appointed
dot icon01/08/1995
Full accounts made up to 1995-03-25
dot icon01/08/1995
Return made up to 22/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Particulars of mortgage/charge
dot icon23/08/1994
Full group accounts made up to 1994-03-26
dot icon23/08/1994
Return made up to 22/07/94; no change of members
dot icon16/08/1994
New director appointed
dot icon30/07/1993
Full group accounts made up to 1993-03-27
dot icon30/07/1993
Return made up to 23/07/93; no change of members
dot icon07/04/1993
New director appointed
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon17/09/1992
Full group accounts made up to 1992-03-28
dot icon17/09/1992
Return made up to 02/08/92; full list of members
dot icon24/10/1991
New director appointed
dot icon14/08/1991
Full group accounts made up to 1991-04-06
dot icon14/08/1991
Return made up to 02/08/91; full list of members
dot icon23/08/1990
Full group accounts made up to 1990-03-31
dot icon23/08/1990
Return made up to 11/08/90; full list of members
dot icon11/10/1989
New director appointed
dot icon01/09/1989
Full accounts made up to 1989-04-01
dot icon01/09/1989
Return made up to 18/08/89; full list of members
dot icon08/05/1989
Declaration of satisfaction of mortgage/charge
dot icon10/04/1989
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Director resigned
dot icon25/11/1988
Full group accounts made up to 1988-04-09
dot icon25/11/1988
Return made up to 07/09/88; full list of members
dot icon21/12/1987
Full group accounts made up to 1987-03-28
dot icon21/12/1987
Return made up to 01/10/87; full list of members
dot icon19/05/1987
Particulars of mortgage/charge
dot icon19/05/1987
Particulars of mortgage/charge
dot icon03/11/1986
Return made up to 18/09/86; full list of members
dot icon07/10/1986
Full accounts made up to 1986-04-05
dot icon26/01/1981
Particulars of mortgage/charge
dot icon13/01/1961
Particulars of mortgage/charge
dot icon02/01/1939
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, Philip Guy
Director
10/08/2005 - 26/07/2008
46
Holland, Joseph
Director
17/05/2002 - 24/07/2004
3
Braithwaite, Neil
Director
17/05/2002 - 10/08/2005
89
Humes, Stephen
Director
07/07/2004 - Present
109
Smith, Antony Gerald
Director
29/03/1993 - 17/05/2002
7

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G T SMITH LIMITED

G T SMITH LIMITED is an(a) Converted / Closed company incorporated on 02/01/1939 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G T SMITH LIMITED?

toggle

G T SMITH LIMITED is currently Converted / Closed. It was registered on 02/01/1939 and dissolved on 02/09/2011.

Where is G T SMITH LIMITED located?

toggle

G T SMITH LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What does G T SMITH LIMITED do?

toggle

G T SMITH LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for G T SMITH LIMITED?

toggle

The latest filing was on 02/09/2011: Certificate of registration of a Friendly Society.