Company NameSismey & Linforth Limited
Company StatusDissolved
Company Number00442128
CategoryPrivate Limited Company
Incorporation Date12 September 1947(76 years, 8 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Michael Francis Matthew Linforth
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 04 March 2003)
RoleFurnace Engineer
Correspondence Address111 Station Road
Wythall
Birmingham
West Midlands
B47 6AG
Director NameMr Christopher John Sismey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 04 March 2003)
RoleFurnace Engineer
Correspondence Address4 Rowney Green Court
Rowney Green Lane
Rowney Green
Alvechurch Birmingham
B48 7QU
Director NameMr Michael John Albert Tuffey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 04 March 2003)
RoleFurnace Engineer
Country of ResidenceUnited Kingdom
Correspondence Address77 Rockford Close
Oakenshaw South
Redditch
Worcestershire
B98 7YL
Secretary NameMr Christopher John Sismey
NationalityBritish
StatusClosed
Appointed18 January 1993(45 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 04 March 2003)
RoleFurnace Engineer
Correspondence Address4 Rowney Green Court
Rowney Green Lane
Rowney Green
Alvechurch Birmingham
B48 7QU
Director NameMr Francis Charles Arthur Linforth
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1993)
RoleFurnace Engineer
Correspondence Address21 Dorchester Court
Solihull
West Midlands
B91 1LL
Secretary NameMr Michael Francis Matthew Linforth
NationalityBritish
StatusResigned
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address111 Station Road
Wythall
Birmingham
West Midlands
B47 6AG

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£21,523
Cash£2,449
Current Liabilities£24,124

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
26 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2002 (2 pages)
26 February 2002Notice of completion of voluntary arrangement (4 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
14 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2001 (2 pages)
5 September 2000Return made up to 17/08/00; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2000 (2 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 September 1999Return made up to 17/08/99; no change of members (4 pages)
2 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1999 (2 pages)
2 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1998 (2 pages)
2 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1997 (2 pages)
2 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1996 (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 August 1998Return made up to 17/08/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 March 1995 (7 pages)
10 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Return made up to 17/08/96; no change of members (4 pages)
29 February 1996Return made up to 17/08/95; no change of members (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)