Company NameB. Smith & Son (Sawmill Engineers) Limited
Company StatusDissolved
Company Number01023980
CategoryPrivate Limited Company
Incorporation Date14 September 1971(52 years, 7 months ago)
Dissolution Date23 July 2009 (14 years, 9 months ago)
Previous NameTube And Marine Products (Bingley) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Martin Keith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 1991(19 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 23 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Prospect Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PN
Director NameMr Richard Keith
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 1991(19 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 23 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Norwood Avenue
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EG
Secretary NameMrs Carole Ann Lee
NationalityBritish
StatusClosed
Appointed25 June 1991(19 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elm Crescent
East Morton
Keighley
West Yorkshire
BD20 5SL
Director NameMrs Carole Ann Lee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(26 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 23 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Elm Crescent
East Morton
Keighley
West Yorkshire
BD20 5SL
Director NameMr Mervyn Keith
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 November 2002)
RoleEngineer
Correspondence Address2 Langford Road
Burley In Wharfedale
Ilkley
LS29 7NL

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£416,490
Cash£202,144
Current Liabilities£119,872

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 15 April 2009 (7 pages)
23 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2008Registered office changed on 11/04/2008 from unit 1 albion garage keighley road bingley west yorkshire BD16 3HP (1 page)
5 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Declaration of solvency (3 pages)
11 September 2007Memorandum and Articles of Association (39 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: unit 1 albion garage keighley road bingley keighley west yorkshire BD16 2RD (1 page)
27 March 2007Registered office changed on 27/03/07 from: airedale mills micklethwaite bingley west yorkshire,BD16 3HP. (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Location of debenture register (1 page)
20 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2002Return made up to 31/05/02; full list of members (9 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998New director appointed (2 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
20 June 1991New director appointed (2 pages)