Company NameE.& S.Smith Limited
DirectorRichard Mark Rastrick Smith
Company StatusDissolved
Company Number00218046
CategoryPrivate Limited Company
Incorporation Date8 December 1926(97 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Richard Mark Rastrick Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(64 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address14 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Secretary NameLynne Smith
NationalityBritish
StatusCurrent
Appointed14 November 2001(74 years, 12 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address14 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Director NameMrs Gwendoline Margaret Banister
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(64 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 1997)
RoleMarried Woman
Correspondence AddressOakleaves 25 Stubham Rise
Ilkley
West Yorkshire
LS29 0AP
Director NameMr Edward Stanley Kershaw Smith
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(64 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleTextile Manufacturer
Correspondence AddressRiver Dale Beckfoot Lane
Bingley
West Yorkshire
BD16 1LX
Secretary NameMrs Gwendoline Margaret Banister
NationalityBritish
StatusResigned
Appointed28 September 1991(64 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressOakleaves 25 Stubham Rise
Ilkley
West Yorkshire
LS29 0AP
Director NameJohn Michael Day
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(70 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Mulberry Close
Conwy Marina
Conwy
Gwynedd
LL32 8GS
Wales
Secretary NameJohn Michael Day
NationalityBritish
StatusResigned
Appointed03 July 1997(70 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressCarlton House
Roberttown Lane
Liversedge
West Yorkshire
WF15 7LX
Director NameMr John Henry George Holliss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(70 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2000)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBeckside 13 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AJ
Director NameDavid Frank Hodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(71 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 July 2001)
RoleAccountant
Correspondence Address7 School Lane
Colne
Lancashire
BB8 7JB
Secretary NameDavid Frank Hodgson
NationalityBritish
StatusResigned
Appointed28 September 1998(71 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2001)
RoleCompany Director
Correspondence Address7 School Lane
Colne
Lancashire
BB8 7JB

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£14,871
Cash£2,042
Current Liabilities£1,252,994

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Dissolved (1 page)
20 November 2006Administrator's progress report (22 pages)
20 November 2006Result of meeting of creditors (2 pages)
13 November 2006Notice of move from Administration to Dissolution (22 pages)
5 June 2006Administrator's progress report (11 pages)
4 May 2006Notice of extension of period of Administration (1 page)
4 May 2006Result of meeting of creditors (3 pages)
7 April 2006Statement of administrator's revised proposal (15 pages)
8 December 2005Administrator's progress report (16 pages)
21 July 2005Result of meeting of creditors (32 pages)
6 July 2005Statement of affairs (15 pages)
6 July 2005Statement of administrator's proposal (32 pages)
24 May 2005Registered office changed on 24/05/05 from: stadium mills, pearson rd, odsal, bradford BD6 1BJ (1 page)
17 May 2005Appointment of an administrator (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Return made up to 28/09/04; full list of members (6 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
9 October 2003Return made up to 28/09/03; full list of members (6 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
25 October 2002Return made up to 28/09/02; full list of members (8 pages)
2 October 2002Director resigned (1 page)
17 July 2002Particulars of mortgage/charge (3 pages)
9 April 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
21 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
9 November 2001Return made up to 28/09/01; full list of members (7 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
10 July 2001Director resigned (1 page)
15 December 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
13 November 2000Director resigned (1 page)
7 November 2000Particulars of mortgage/charge (3 pages)
6 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
16 November 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
30 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
11 December 1997Return made up to 28/09/97; full list of members (6 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
19 June 1997£ ic 758131/455000 14/03/97 £ sr 303131@1=303131 (1 page)
13 May 1997£ nc 30000/800000 14/03/97 (1 page)
13 May 1997Ad 14/03/97--------- £ si 733121@1=733121 £ ic 25010/758131 (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
31 December 1996Return made up to 28/09/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
18 September 1995Return made up to 28/09/95; no change of members (4 pages)
2 January 1985Memorandum and Articles of Association (12 pages)