Company NameGerald A. Smith Limited
Company StatusDissolved
Company Number01475539
CategoryPrivate Limited Company
Incorporation Date28 January 1980(44 years, 3 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSir Robert Ogden Cbe Lld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(18 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 06 April 2004)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSickling Hall Sicklinghall
Wetherby
Yorkshire
LS22 4AS
Secretary NameMr Fergus Notman Colvin
NationalityBritish
StatusClosed
Appointed21 January 1999(18 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharfe View House
301 High Street
Boston Spa
Yorkshire
LS23 6AL
Director NameGerald Albert Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressRead's Hall
Mickfield
Stowmarket
Suffolk
IP14 5LU
Secretary NamePauline Mary Smith
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressReads Hall
Mickfield
Stowmarket
Suffolk
IP14 5LU

Location

Registered AddressBoston Hall
218 High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
18 September 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2001Return made up to 31/07/00; no change of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: 36B james street harrogate HG1 1RF (1 page)
31 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
4 December 2000Full accounts made up to 30 September 1999 (5 pages)
21 September 1999Full accounts made up to 30 September 1998 (5 pages)
26 August 1999Return made up to 31/07/99; full list of members (7 pages)
22 April 1999New director appointed (3 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
29 December 1997Full accounts made up to 30 September 1997 (5 pages)
18 August 1997Return made up to 31/07/97; full list of members (5 pages)
22 July 1997Full accounts made up to 30 September 1996 (5 pages)
30 August 1996Return made up to 31/07/96; no change of members (4 pages)
17 July 1996Full accounts made up to 30 September 1995 (5 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
20 July 1995Full accounts made up to 30 September 1994 (5 pages)