SMITHS ENTERPRISES LTD

Register to unlock more data on OkredoRegister

SMITHS ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01573359

Incorporation date

09/07/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon27/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2010
First Gazette notice for voluntary strike-off
dot icon24/12/2009
Application to strike the company off the register
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/07/2009
Return made up to 01/06/09; full list of members
dot icon10/07/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
dot icon04/06/2009
Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
dot icon29/05/2009
Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
dot icon07/10/2008
Director appointed alexandra laan
dot icon26/09/2008
Accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 01/06/08; full list of members
dot icon23/11/2007
Location of debenture register
dot icon23/11/2007
Location of debenture register
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Location of register of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon11/06/2007
Return made up to 01/06/07; full list of members
dot icon11/06/2007
Location of debenture register
dot icon07/06/2007
Location of register of members
dot icon01/04/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon13/10/2006
Accounts made up to 2005-12-31
dot icon30/06/2006
Registered office changed on 30/06/06 from: legal department rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon17/06/2005
Accounts made up to 2004-12-31
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon14/04/2004
Accounts made up to 2003-12-31
dot icon02/07/2003
Return made up to 01/06/03; full list of members
dot icon15/06/2003
Accounts made up to 2002-12-31
dot icon27/06/2002
Return made up to 01/06/02; no change of members
dot icon11/06/2002
Accounts made up to 2001-12-31
dot icon26/06/2001
Return made up to 01/06/01; no change of members
dot icon29/05/2001
Accounts made up to 2000-12-31
dot icon16/06/2000
Return made up to 01/06/00; full list of members
dot icon11/05/2000
Accounts made up to 1999-12-31
dot icon30/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon04/07/1999
Return made up to 01/06/99; no change of members
dot icon19/04/1999
Accounts made up to 1998-12-31
dot icon20/08/1998
Resolutions
dot icon17/08/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon26/06/1998
Location of register of members address changed
dot icon26/06/1998
Location of debenture register address changed
dot icon02/06/1998
Accounts made up to 1997-12-31
dot icon28/05/1998
Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR
dot icon16/10/1997
Accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 01/06/97; full list of members
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Secretary's particulars changed
dot icon23/06/1997
Location of register of members
dot icon04/06/1997
Location of debenture register
dot icon07/10/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon20/09/1996
Accounts made up to 1996-03-30
dot icon11/09/1996
Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS
dot icon24/07/1996
Return made up to 01/06/96; no change of members
dot icon08/08/1995
Accounts made up to 1995-04-01
dot icon14/07/1995
Return made up to 01/06/95; full list of members
dot icon14/07/1995
Secretary's particulars changed;director's particulars changed
dot icon14/07/1995
Location of register of members address changed
dot icon14/07/1995
Location of debenture register address changed
dot icon05/08/1994
Registered office changed on 05/08/94 from: vine court chalkpit lane dorking surrey RH4 1ES
dot icon29/07/1994
Accounts made up to 1994-04-02
dot icon15/07/1994
Return made up to 01/06/94; no change of members
dot icon23/06/1993
Accounts made up to 1993-03-27
dot icon22/06/1993
Return made up to 01/06/93; no change of members
dot icon11/08/1992
Director resigned
dot icon11/08/1992
Director resigned
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon03/07/1992
Return made up to 01/06/92; full list of members
dot icon29/06/1992
Accounts made up to 1992-03-28
dot icon11/10/1991
Return made up to 30/09/91; full list of members
dot icon19/09/1991
Resolutions
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon24/02/1991
Return made up to 31/12/90; full list of members
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon17/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Registered office changed on 09/02/90 from: marlborough house fitzalan court fitzalan road cardiff CF1 1DE
dot icon09/02/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon09/02/1990
Director resigned
dot icon09/02/1990
Director resigned
dot icon09/02/1990
Secretary resigned;new secretary appointed
dot icon09/02/1990
Return made up to 03/01/90; full list of members
dot icon29/01/1990
Return made up to 01/12/89; full list of members
dot icon08/01/1990
Auditor's resignation
dot icon08/01/1990
Resolutions
dot icon04/01/1990
Full accounts made up to 1989-03-31
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon31/03/1989
Full accounts made up to 1988-03-31
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laan, Alexandra Jane
Director
30/09/2008 - Present
163

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMITHS ENTERPRISES LTD

SMITHS ENTERPRISES LTD is an(a) Dissolved company incorporated on 09/07/1981 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMITHS ENTERPRISES LTD?

toggle

SMITHS ENTERPRISES LTD is currently Dissolved. It was registered on 09/07/1981 and dissolved on 27/04/2010.

Where is SMITHS ENTERPRISES LTD located?

toggle

SMITHS ENTERPRISES LTD is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What is the latest filing for SMITHS ENTERPRISES LTD?

toggle

The latest filing was on 27/04/2010: Final Gazette dissolved via voluntary strike-off.