Company NameSmithies Inns Limited
DirectorsGerald Smith and Andreana Smith
Company StatusDissolved
Company Number01929433
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGerald Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleLicensee
Correspondence AddressThe Waggon & Horses
Hebden Bridge Road Oxenhope
Keighley
West Yorkshire
BD22 9QE
Director NameAndreana Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(10 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleLandlady
Correspondence AddressThe Waggon & Horses
Hebden Bridge Road Dyke Nook Oxenhop
Keighley
West Yorkshire
BD22 9QE
Secretary NameAndreana Smith
NationalityBritish
StatusCurrent
Appointed12 October 1995(10 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleLandlady
Correspondence AddressThe Waggon & Horses
Hebden Bridge Road Dyke Nook Oxenhop
Keighley
West Yorkshire
BD22 9QE
Director NameMrs Andreanna Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RolePublican
Correspondence Address261 Ingrow Lane
Keighley
West Yorkshire
BD22 7DS
Secretary NameMrs Andreanna Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address261 Ingrow Lane
Keighley
West Yorkshire
BD22 7DS
Secretary NameGerald Smith
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1995)
RoleCompany Director
Correspondence AddressThe Waggon & Horses
Hebden Bridge Road Oxenhope
Keighley
West Yorkshire
BD22 9QE

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£158,336
Gross Profit£75,626
Net Worth£31,041
Cash£300
Current Liabilities£199,750

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 April 2002Dissolved (1 page)
24 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
23 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
4 March 1999Appointment of a voluntary liquidator (1 page)
23 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1999Statement of affairs (6 pages)
9 February 1999Registered office changed on 09/02/99 from: leonard harris partnership 75 mosley street manchester M2 3HR (1 page)
21 January 1999Registered office changed on 21/01/99 from: 59 towngate wyke bradford west yorkshire BD12 9JD (1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Full accounts made up to 31 July 1997 (12 pages)
26 February 1997Full accounts made up to 31 July 1996 (9 pages)
26 February 1997Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
11 February 1997Particulars of mortgage/charge (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 March 1996Full accounts made up to 30 June 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
20 October 1995New secretary appointed;new director appointed (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)