Company NameE.Smithies Limited
Company StatusDissolved
Company Number00395944
CategoryPrivate Limited Company
Incorporation Date6 June 1945(78 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDorothy Elizabeth Fearnley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleClothing Manufacturer
Correspondence Address118 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameFrancis Alan Holdsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleWorks Manager
Correspondence Address25 Moorfield Avenue
Stalybridge
Cheshire
SK15 2SP
Director NameRobert John Smithies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleClothing Manufacturer
Correspondence Address1 Heathfield Terrace
Skircoat Green Road
Halifax
West Yorkshire
HX3 0AD
Secretary NameRobert John Smithies
NationalityBritish
StatusCurrent
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address1 Heathfield Terrace
Skircoat Green Road
Halifax
West Yorkshire
HX3 0AD
Director NameGeoffrey Lloyd Smithies
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 January 1995)
RoleClothing Manufacturing
Correspondence Address74 Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameJoyce Elisabeth Smithies
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleClothing Manufacturer
Correspondence Address74 Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF

Location

Registered Address5th Floor Airedale House
77 Albion Street
London
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£287,219
Cash£1,911
Current Liabilities£819,774

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 March 2004Dissolved (1 page)
16 January 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
28 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2002Statement of affairs (15 pages)
28 June 2002Appointment of a voluntary liquidator (2 pages)
13 June 2002Registered office changed on 13/06/02 from: unit 16 brunswick industrial estate westfield street halifax, west yorkshire. HX1 2TY (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Return made up to 01/01/02; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 February 2001Director resigned (1 page)
11 January 2001Return made up to 01/01/01; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 January 2000Return made up to 01/01/00; full list of members (7 pages)
17 April 1999Accounts for a medium company made up to 31 August 1998 (18 pages)
23 March 1999Return made up to 01/01/99; no change of members (4 pages)
17 February 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
29 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
16 January 1997Return made up to 01/01/97; no change of members (4 pages)
13 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1995Director resigned (2 pages)
29 October 1946Annual return made up to 22/10/46 (4 pages)