Company NameSmith Steelwork International Limited
Company StatusDissolved
Company Number01681754
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Location

Registered Address16-17 East Parade
Leeds
LS1 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,089,332
Net Worth£124,312
Cash£1,039
Current Liabilities£1,281,148

Accounts

Latest Accounts31 March 1989 (35 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
6 September 1999Certificate of specific penalty (2 pages)
6 September 1999Certificate of specific penalty (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
30 June 1992Receiver ceasing to act (1 page)
30 June 1992Receiver's abstract of receipts and payments (2 pages)
1 July 1991Certificate of specific penalty (1 page)
28 June 1991Certificate of specific penalty (1 page)
25 June 1991Registered office changed on 25/06/91 from: churchill house regent road hanley stoke-on-trent ST1 3RG (1 page)
20 March 1991Administrative Receiver's report (5 pages)
4 March 1991Order of court to wind up (1 page)
9 January 1991Registered office changed on 09/01/91 from: 40 dodington whitchurch shropshire SY13 1EF (1 page)
24 December 1990Appointment of receiver/manager (1 page)
28 August 1990Director resigned (2 pages)
24 April 1990Full accounts made up to 31 March 1989 (14 pages)
24 April 1990Return made up to 30/11/89; full list of members (5 pages)
20 January 1989Return made up to 30/11/88; full list of members (7 pages)
20 January 1989Full accounts made up to 31 March 1988 (14 pages)
12 January 1989Full accounts made up to 31 March 1987 (14 pages)
8 April 1988Director resigned (2 pages)
14 February 1987Full accounts made up to 31 March 1986 (13 pages)
14 February 1987Return made up to 05/08/86; full list of members (8 pages)
10 February 1987Particulars of mortgage/charge (3 pages)
2 June 1986Gazettable document (11 pages)