Company NameJohn Smith (Field Head) Limited
Company StatusDissolved
Company Number00466283
CategoryPrivate Limited Company
Incorporation Date26 March 1949(75 years, 1 month ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed30 September 1997(48 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(48 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 1997(48 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(43 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(43 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 August 1992(43 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address32 Delph Wood Close
Gilstead Lane
Bingley
West Yorkshire
BD16 3LQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(44 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(44 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£15,125
Current Liabilities£15,125

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003Application for striking-off (1 page)
17 September 2003Return made up to 01/08/03; full list of members (7 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
18 December 2001Return made up to 01/08/01; change of members (5 pages)
5 February 2001Full group accounts made up to 31 March 2000 (14 pages)
24 October 2000Return made up to 01/08/00; full list of members (7 pages)
10 May 2000Full group accounts made up to 31 March 1999 (14 pages)
3 March 2000Return made up to 01/08/99; change of members (9 pages)
3 March 2000Location of register of members (1 page)
5 May 1999Amended full group accounts made up to 31 March 1998 (15 pages)
3 February 1999Full group accounts made up to 31 March 1998 (14 pages)
22 October 1998Return made up to 01/08/98; change of members (9 pages)
21 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
7 May 1998Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
2 October 1997Return made up to 01/08/97; full list of members (14 pages)
1 October 1997Full group accounts made up to 31 March 1997 (14 pages)
20 September 1996Full group accounts made up to 31 March 1996 (14 pages)
19 August 1996Return made up to 01/08/96; full list of members (8 pages)
17 May 1996Auditor's resignation (2 pages)
5 September 1995Return made up to 01/08/95; bulk list available separately (12 pages)
9 August 1995Full group accounts made up to 31 March 1995 (14 pages)