Company NameMIKE Smith Fabrications Limited
Company StatusDissolved
Company Number01598167
CategoryPrivate Limited Company
Incorporation Date18 November 1981(42 years, 4 months ago)
Dissolution Date22 December 2008 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameTerence Shopland Saich
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 22 December 2008)
RoleCompany Director
Correspondence AddressSmithlands
Magdalene Road Tilney St Laurence
Kings Lynn
Norfolk
PE34 4RE
Secretary NameEmma Joan Saich
NationalityBritish
StatusClosed
Appointed21 March 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 22 December 2008)
RoleCompany Director
Correspondence Address56 Magdalen Road
Tilney St Lawrence
Kings Lynn
Norfolk
PE34 4RE
Director NameMrs Josephine Gladys Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 March 2005)
RoleSecretary
Correspondence AddressSmithland Magdalen Road
Tilney St Lawrence
Kings Lynn
Norfolk
Director NameMr Michael Frank Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 March 2005)
RoleMetal Fabrication Controller
Correspondence AddressSmithland Magdalen Road
Tilney St Lawrence
Kings Lynn
Norfolk
Secretary NameMrs Josephine Gladys Smith
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressSmithland Magdalen Road
Tilney St Lawrence
Kings Lynn
Norfolk

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£657,249

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2008Notice of move from Administration to Dissolution (11 pages)
22 September 2008Administrator's progress report to 9 September 2008 (11 pages)
2 June 2008Administrator's progress report to 31 May 2008 (12 pages)
30 May 2008Notice of extension of period of Administration (1 page)
24 January 2008Administrator's progress report (12 pages)
5 September 2007Statement of affairs (6 pages)
10 August 2007Statement of administrator's proposal (18 pages)
16 June 2007Registered office changed on 16/06/07 from: smithland magdalen road tilney st lawrence king's lynn norfolk PE34 4RE (1 page)
13 June 2007Appointment of an administrator (1 page)
23 May 2007Particulars of mortgage/charge (9 pages)
17 January 2007Return made up to 11/10/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2005Return made up to 11/10/05; full list of members (3 pages)
22 June 2005Declaration of assistance for shares acquisition (4 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Memorandum and Articles of Association (12 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Resignation of accountants (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Resolutions
  • RES13 ‐ Debs floating+fixed chg 21/03/05
(1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2004Return made up to 11/10/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2002Return made up to 11/10/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 November 2001Return made up to 11/10/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2000Return made up to 11/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 1999Return made up to 11/10/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 December 1998Return made up to 11/10/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1997Return made up to 11/10/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 October 1996Return made up to 11/10/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 September 1994Accounts for a small company made up to 31 March 1994 (5 pages)
17 December 1993Return made up to 11/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
11 January 1993Particulars of mortgage/charge (3 pages)
27 October 1992Return made up to 11/10/92; no change of members (4 pages)
27 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
22 October 1991Return made up to 11/10/91; no change of members (4 pages)
22 October 1991Accounts for a small company made up to 31 March 1991 (4 pages)
15 October 1990Return made up to 11/10/90; full list of members (4 pages)
15 October 1990Accounts for a small company made up to 31 March 1990 (4 pages)
27 March 1990Return made up to 18/10/89; full list of members (4 pages)
27 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
4 December 1989Declaration of satisfaction of mortgage/charge (1 page)
13 October 1989Particulars of mortgage/charge (3 pages)
16 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
16 January 1989Return made up to 19/10/88; full list of members (4 pages)
13 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
13 November 1987Return made up to 22/10/87; full list of members (4 pages)
27 May 1987Accounts for a small company made up to 31 March 1986 (4 pages)
27 May 1987Return made up to 29/12/86; full list of members (4 pages)
29 March 1982Company name changed\certificate issued on 29/03/82 (2 pages)
24 March 1982Registered office changed on 24/03/82 from: registered office changed (1 page)
18 November 1981Incorporation (17 pages)