Company NameJessop & Smith Limited
Company StatusDissolved
Company Number00268748
CategoryPrivate Limited Company
Incorporation Date26 September 1932(91 years, 7 months ago)
Dissolution Date22 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 2007(74 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 22 August 2012)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Harry Flowers
Date of BirthMay 1912 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(60 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address86 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S31 0HL
Director NameMrs Betty Spink
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(60 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address8 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Secretary NameMiss Patricia Mary Vernon
NationalityEnglish
StatusResigned
Appointed31 December 1992(60 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address35 Edale Road
Sheffield
South Yorkshire
S11 7PA
Director NamePercy Raymond Brownhill
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(64 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 July 2007)
RoleCompany Director
Correspondence Address10 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Secretary NameJanet Whitehead
NationalityBritish
StatusResigned
Appointed04 April 1997(64 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address40 Elm Crescent
Mosborough
Sheffield
South Yorkshire
S19 5AT
Director NameSusan Jayne Sorsby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(74 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 March 2008)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address133 Thornbridge Drive
Frecheville
Sheffield
South Yorkshire
S12 4YJ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
4 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (6 pages)
15 November 2011Liquidators statement of receipts and payments to 13 October 2011 (6 pages)
16 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
3 November 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
3 November 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 13 April 2009 (9 pages)
4 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (9 pages)
13 April 2009Appointment terminated director susan sorsby (1 page)
13 April 2009Appointment terminated director percy brownhill (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
3 March 2008Statement of administrator's proposal (28 pages)
16 January 2008Registered office changed on 16/01/08 from: 6 smithfield sheffield south yorkshire S3 7AR (1 page)
15 January 2008Appointment of an administrator (1 page)
8 January 2008Particulars of mortgage/charge (5 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 October 2007Registered office changed on 10/10/07 from: 62 wilson street london EC2A 2BU (1 page)
25 June 2007New director appointed (3 pages)
12 January 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (15 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
6 April 2004Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page)
30 March 2004Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 1997Registered office changed on 21/05/97 from: albert works sidney street sheffield S1 4RG (1 page)
21 May 1997New secretary appointed (2 pages)
16 May 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
26 February 1997Return made up to 31/12/95; full list of members (5 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 August 1996 (12 pages)
22 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
30 December 1986Accounts for a small company made up to 31 August 1985 (3 pages)