Smithies
Barnsley
South Yorkshire
S71 1NX
Director Name | Lorraine Joan Ellis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ |
Director Name | Miss Kelly Leigh Ellis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2019(42 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 August 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Road Smithies Barnsley South Yorkshire S71 1PA |
Director Name | Anthony Ellis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 October 2009) |
Role | Engineer |
Correspondence Address | 32 East Gawber Cottages Smithies Barnsley South Yorkshire S71 1NX |
Director Name | Colin Farnsworth |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2002) |
Role | Executive |
Correspondence Address | 2 Linburn Close Royston Barnsley South Yorkshire S71 4NB |
Secretary Name | Lorraine Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 33 East Gawber Cottages Smithies Barnsley South Yorkshire S71 1NX |
Director Name | Brian William Lawrence |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1999) |
Role | Technical Sales Executive |
Correspondence Address | 2 Alston Close Silkstone Barnsley South Yorkshire S75 4NW |
Director Name | Mr Michael Brian Briggs |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Kirkstead Gardens Sheffield South Yorkshire S13 9XG |
Director Name | Allan Hodgson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2006) |
Role | Engineer |
Correspondence Address | 11a Oakleigh Cawthorne Barnsley South Yorkshire S75 4EU |
Director Name | Mr Wayne Anthony Ellis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 East Gawber Cottages Smithies Barnsley South Yorkshire S71 1NX |
Secretary Name | Joan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 29 Hill Top Smithies Barnsley South Yorkshire S71 1NX |
Director Name | Mr Alan William Sherriff |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Melton Green Wath Upon Dearne Rotherham South Yorkshire S63 6AB |
Website | ismaint.co.uk |
---|---|
Telephone | 01226 297286 |
Telephone region | Barnsley |
Registered Address | Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
25.1k at £1 | Lorraine Joan Ellis 99.92% Ordinary |
---|---|
20 at £1 | Colin Farnsworth 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,569 |
Cash | £250 |
Current Liabilities | £582,924 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 May 2008 | Delivered on: 23 May 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 June 1997 | Delivered on: 25 June 1997 Satisfied on: 20 September 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1996 | Delivered on: 3 July 1996 Satisfied on: 20 September 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
18 January 1993 | Delivered on: 27 January 1993 Satisfied on: 29 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land lying to the south west of wakefield road, smithies, south yorkshire. Fully Satisfied |
2 February 1984 | Delivered on: 8 February 1984 Satisfied on: 29 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2023 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
21 February 2023 | Liquidators' statement of receipts and payments to 18 December 2022 (23 pages) |
25 February 2022 | Liquidators' statement of receipts and payments to 18 December 2021 (21 pages) |
18 January 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (21 pages) |
3 January 2020 | Appointment of a voluntary liquidator (3 pages) |
19 December 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
4 September 2019 | Result of meeting of creditors (40 pages) |
19 August 2019 | Statement of affairs with form AM02SOA (11 pages) |
9 August 2019 | Statement of administrator's proposal (37 pages) |
4 July 2019 | Registered office address changed from Off Wakefield Road Smithies Barnsley South Yorkshire S71 1PA to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 4 July 2019 (2 pages) |
3 July 2019 | Appointment of an administrator (3 pages) |
24 May 2019 | Appointment of Miss Kelly Leigh Ellis as a director on 24 May 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Change of details for Mrs Lorraine Joan Ellis as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Change of details for Mrs Lorraine Joan Ellis as a person with significant control on 23 August 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Termination of appointment of Wayne Anthony Ellis as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Wayne Anthony Ellis as a director on 30 November 2016 (1 page) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 November 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
26 November 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 March 2012 | Termination of appointment of Michael Briggs as a director (2 pages) |
16 March 2012 | Termination of appointment of Michael Briggs as a director (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Michael Brian Briggs on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Michael Brian Briggs on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
17 December 2009 | Appointment of Lorraine Joan Ellis as a director (3 pages) |
17 December 2009 | Termination of appointment of Anthony Ellis as a director (2 pages) |
17 December 2009 | Appointment of Lorraine Joan Ellis as a director (3 pages) |
17 December 2009 | Termination of appointment of Anthony Ellis as a director (2 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Nc inc already adjusted 11/03/09 (2 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Nc inc already adjusted 11/03/09 (2 pages) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
24 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
29 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
29 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 July 2003 | Return made up to 30/06/03; full list of members
|
20 July 2003 | Return made up to 30/06/03; full list of members
|
12 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 30/06/02; full list of members
|
17 July 2002 | Return made up to 30/06/02; full list of members
|
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | Return made up to 30/06/00; full list of members
|
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 30/06/99; no change of members
|
26 August 1999 | Return made up to 30/06/99; no change of members
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
1 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
1 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 January 1993 | Particulars of mortgage/charge (3 pages) |
27 January 1993 | Particulars of mortgage/charge (3 pages) |
15 March 1985 | Alter mem and arts (2 pages) |
15 March 1985 | Alter mem and arts (2 pages) |
31 May 1977 | Incorporation (19 pages) |
31 May 1977 | Certificate of incorporation (19 pages) |
31 May 1977 | Incorporation (19 pages) |
31 May 1977 | Certificate of incorporation (19 pages) |