Company NameHenry Smith & Son (Shipley) Limited
Company StatusDissolved
Company Number00653714
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameErnest Newall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleGentlemans Outfitter
Correspondence Address29 West Lane
Baildon
Shipley
West Yorkshire
BD17 5AG
Director NameJoan Smith
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address40 Sutton Court
Beech Street
Bingley
BD16 1EX
Director NameRoger Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleGentlemans Outfitter
Correspondence AddressLaburnum House 1 Dale View
Silsden
Keighley
West Yorkshire
BD20 0JP
Secretary NameJoan Smith
NationalityBritish
StatusClosed
Appointed14 June 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address40 Sutton Court
Beech Street
Bingley
BD16 1EX

Location

Registered Address6 Eldon Place
Bradford
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,681
Cash£4,574
Current Liabilities£82,123

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
6 February 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
28 October 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 September 2002Return made up to 14/06/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 August 2001Return made up to 14/06/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 June 2000Return made up to 14/06/00; full list of members (7 pages)
8 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 July 1997Return made up to 14/06/97; full list of members (6 pages)
4 July 1996Return made up to 14/06/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 June 1995Return made up to 14/06/95; full list of members (6 pages)