Company NameSmallman Construction Limited
Company StatusDissolved
Company Number01749948
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKenneth Anderson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressLeaward House
Folkton
Scarborough
Yorkshire
YO11 3UG
Director NameMr Glyn Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Director NameMr Terence Wray
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Russett Road
Malton
North Yorkshire
YO17 0YS
Secretary NameMr Malcolm Bruce Smith
NationalityBritish
StatusCurrent
Appointed06 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 June 1996Dissolved (1 page)
14 March 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 1996Liquidators statement of receipts and payments (6 pages)
18 September 1995Liquidators statement of receipts and payments (12 pages)
17 March 1995Liquidators statement of receipts and payments (12 pages)
4 July 1991Full accounts made up to 31 December 1990 (13 pages)
30 July 1990Full accounts made up to 31 December 1989 (13 pages)
5 September 1983Incorporation (19 pages)