SMITHS FLOUR MILLS LIMITED

Register to unlock more data on OkredoRegister

SMITHS FLOUR MILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05998367

Incorporation date

14/11/2006

Size

Full

Contacts

Registered address

Registered address

1 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon30/10/2015
Final Gazette dissolved following liquidation
dot icon30/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2015
Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 2015-01-27
dot icon10/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon23/12/2013
Appointment of a voluntary liquidator
dot icon23/12/2013
Insolvency court order
dot icon23/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon17/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon18/10/2012
Administrator's progress report to 2012-09-27
dot icon08/10/2012
Registered office address changed from C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2012-10-08
dot icon27/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/08/2012
Administrator's progress report to 2012-07-30
dot icon16/04/2012
Result of meeting of creditors
dot icon06/03/2012
Statement of administrator's proposal
dot icon02/03/2012
Statement of affairs with form 2.14B/2.15B
dot icon09/02/2012
Registered office address changed from Albion Mills Po Box 3 Eastgate Worksop Nottinghamshire S80 1QY United Kingdom on 2012-02-09
dot icon09/02/2012
Appointment of an administrator
dot icon31/01/2012
Director's details changed for Scott Alexander Mackay on 2012-01-31
dot icon31/01/2012
Director's details changed for Robert Oliver Craddock on 2012-01-31
dot icon05/01/2012
Full accounts made up to 2011-04-03
dot icon30/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/11/2011
Director's details changed for Robert Oliver Craddoul on 2011-11-14
dot icon04/11/2011
Termination of appointment of Nicholas Wilson as a director
dot icon04/11/2011
Termination of appointment of Edward Whitley as a director
dot icon11/05/2011
Appointment of Robert Oliver Craddoul as a director
dot icon28/01/2011
Termination of appointment of Stephen Brandish as a director
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon11/08/2010
Appointment of Robert Barry Pullin as a director
dot icon29/07/2010
Full accounts made up to 2010-04-04
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon09/12/2009
Director's details changed for David George Fossett Thompson on 2009-11-14
dot icon09/12/2009
Director's details changed for Scott Alexander Mackay on 2009-11-14
dot icon09/12/2009
Director's details changed for Edward John Whitley on 2009-11-14
dot icon09/12/2009
Director's details changed for Mr George Lincoln Duffield on 2009-11-14
dot icon09/12/2009
Director's details changed for Nicholas Connolly Wilson on 2009-11-14
dot icon09/12/2009
Director's details changed for Stephen Edward Brandish on 2009-11-14
dot icon09/12/2009
Director's details changed for Dr Matthew Clarke on 2009-11-14
dot icon09/12/2009
Secretary's details changed for Christopher Hewson on 2009-11-14
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon10/12/2008
Director's change of particulars / scott mackay / 24/11/2008
dot icon09/12/2008
Appointment terminated director simon clack
dot icon09/12/2008
Appointment terminated secretary scott mackay
dot icon08/12/2008
Secretary appointed christopher hewson
dot icon01/10/2008
Director appointed dr matthew clarke
dot icon11/09/2008
Full accounts made up to 2008-03-29
dot icon03/09/2008
Appointment terminated director simon miller
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2008
Registered office changed on 17/06/2008 from one st paul's churchyard london EC4M 8SH
dot icon07/03/2008
Appointment terminated director peter knight
dot icon14/02/2008
Particulars of mortgage/charge
dot icon11/12/2007
Return made up to 14/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon10/12/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon02/11/2007
New director appointed
dot icon30/08/2007
Registered office changed on 30/08/07 from: 54 jermyn street london SW1Y 6LX
dot icon16/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Declaration of assistance for shares acquisition
dot icon28/06/2007
Ad 05/06/07--------- £ si [email protected]=76 £ ic 870/946
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon22/06/2007
Declaration of assistance for shares acquisition
dot icon18/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New secretary appointed;new director appointed
dot icon29/05/2007
New director appointed
dot icon18/02/2007
Resolutions
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon31/01/2007
Ad 13/01/07--------- £ si [email protected]=869 £ ic 1/870
dot icon31/01/2007
New director appointed
dot icon30/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Certificate of change of name
dot icon14/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2011
dot iconLast change occurred
03/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/04/2011
dot iconNext account date
03/04/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David George Fossett
Director
05/06/2007 - Present
82
Whitley, Edward John
Director
05/06/2007 - 24/10/2011
12
Wilson, Nicholas Connolly
Director
05/06/2007 - 24/10/2011
10
Clews, Stephen Thomas
Director
05/06/2007 - Present
39
Mackay, Scott Alexander
Director
10/04/2007 - Present
3

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 FLOUR MILLS LIMITED

SMITHS FLOUR MILLS LIMITED is an(a) Dissolved company incorporated on 14/11/2006 with the registered office located at 1 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 8 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 SMITHS FLOUR MILLS LIMITED?

toggle

SMITHS FLOUR MILLS LIMITED is currently Dissolved. It was registered on 14/11/2006 and dissolved on 30/10/2015.

Where is SMITHS FLOUR MILLS LIMITED located?

toggle

SMITHS FLOUR MILLS LIMITED is registered at 1 Westferry Circus, Canary Wharf, London E14 4HD.

What does SMITHS FLOUR MILLS LIMITED do?

toggle

SMITHS FLOUR MILLS LIMITED operates in the Grain milling (10.61/1 - SIC 2007) sector.

What is the latest filing for SMITHS FLOUR MILLS LIMITED?

toggle

The latest filing was on 30/10/2015: Final Gazette dissolved following liquidation.