Company NameSmithlands Stainless Fabrications Limited
DirectorsDavid John Ireland and David Wilcox
Company StatusDissolved
Company Number02414659
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid John Ireland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleSteel Fabricator
Correspondence Address36 Gildercliff
Scarborough
North Yorkshire
YO12 6NT
Director NameDavid Wilcox
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleSteel Fabricator
Correspondence Address48 Cambridge Street
Scarborough
North Yorkshire
YO12 7ED
Secretary NameRaymond Douglas Smith
NationalityBritish
StatusCurrent
Appointed15 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address45 Tennyson Avenue
Scarborough
North Yorkshire
YO12 7RF
Director NameRaymond Douglas Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1992)
RoleSteel Fabricator
Correspondence Address45 Tennyson Avenue
Scarborough
North Yorkshire
YO12 7RF

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 June 1999Dissolved (1 page)
17 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 1998Liquidators statement of receipts and payments (6 pages)
30 March 1998Liquidators statement of receipts and payments (6 pages)
6 October 1997Liquidators statement of receipts and payments (6 pages)
11 April 1997Liquidators statement of receipts and payments (6 pages)
8 November 1996Liquidators statement of receipts and payments (6 pages)
3 November 1996Registered office changed on 03/11/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
2 April 1996Liquidators statement of receipts and payments (6 pages)
11 December 1995Liquidators statement of receipts and payments (14 pages)
26 September 1995Certificate of specific penalty (2 pages)
26 September 1995Certificate of specific penalty (2 pages)
1 May 1995Liquidators statement of receipts and payments (12 pages)