Company NameTersyl Smith Limited
Company StatusDissolved
Company Number01287645
CategoryPrivate Limited Company
Incorporation Date23 November 1976(47 years, 5 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter Joseph Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 06 November 2001)
RoleBuilder
Correspondence AddressRuard
Stafford Street
Helmsdale
Sutherland
KW8 6JR
Scotland
Secretary NameMiss Margaret Davison
NationalityBritish
StatusClosed
Appointed26 April 1992(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressRuard
Stafford Street
Helmsdale
Sutherland
KW8 6JR
Scotland

Location

Registered AddressC/O David W Pepper & Co
Springwood House, Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£119,899
Gross Profit£33,179
Net Worth-£9,602
Cash£11,253
Current Liabilities£24,294

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Return made up to 26/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
26 November 1999Registered office changed on 26/11/99 from: 10 concord street leeds west yorkshire LS2 7QS (1 page)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 June 1999Return made up to 26/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Return made up to 26/04/96; no change of members (4 pages)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1996Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Return made up to 26/04/95; full list of members (6 pages)
24 March 1995Registered office changed on 24/03/95 from: 135 gipton wood road leeds yorkshire LS8 3AQ (1 page)