Company NameSmithinns Limited
DirectorsWilliam Norman Smith and Nicholas Geoffrey Mead
Company StatusDissolved
Company Number02444014
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William Norman Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCasa Mia
Laughton
Gainsborough
Lincolnshire
DN21 3PS
Director NameNicholas Geoffrey Mead
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleJoint Managing Director
Correspondence AddressOrchard House Butterwick
Beltoft
Doncaster
South Yorkshire
DN9 1NB
Secretary NameMr Andrew William Pascoe
NationalityBritish
StatusCurrent
Appointed27 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCooperbeech Lodge
3 Old Vicarage Drive Appleby
Scunthorpe
South Humberside
DN15 0BY
Secretary NameMrs Carol Anita Smith
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Mia Morton Road
Laughton
Lincolnshire
DN21 3PS
Director NameJohn James Ragan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 February 1993)
RoleCompany Director
Correspondence Address51 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameMr Steven Pike
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleFinacial Director
Country of ResidenceEngland
Correspondence Address36 The Crest
Bradley
Huddersfield
West Yorkshire
HD2 1QN

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
West Yorkshire
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

Financials

Year2014
Turnover£3,923,239
Gross Profit£2,414,815
Net Worth£137,740
Cash£79,292
Current Liabilities£810,053

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 June 2004Dissolved (1 page)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2003Liquidators statement of receipts and payments (6 pages)
28 March 2003Liquidators statement of receipts and payments (6 pages)
12 September 2002Liquidators statement of receipts and payments (6 pages)
25 April 2002Liquidators statement of receipts and payments (6 pages)
18 September 2001Liquidators statement of receipts and payments (6 pages)
5 March 2001Liquidators statement of receipts and payments (6 pages)
2 October 2000Liquidators statement of receipts and payments (6 pages)
28 March 2000Liquidators statement of receipts and payments (6 pages)
18 February 2000Appointment of a voluntary liquidator (1 page)
18 February 2000O/C replacement of liquidator (9 pages)
7 October 1999Liquidators statement of receipts and payments (6 pages)
19 March 1999Liquidators statement of receipts and payments (6 pages)
25 September 1998Liquidators statement of receipts and payments (6 pages)
23 March 1998Liquidators statement of receipts and payments (6 pages)
14 April 1997Liquidators statement of receipts and payments (7 pages)
9 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1996Registered office changed on 19/03/96 from: bridge house station road scunthorpe S. humberside DN15 6DY (1 page)
15 March 1996Appointment of a voluntary liquidator (2 pages)
20 December 1995Return made up to 17/11/95; full list of members (6 pages)
5 December 1995Appointment of receiver/manager (2 pages)
5 December 1995Appointment of receiver/manager (2 pages)
28 November 1995Appointment of receiver/manager (2 pages)
28 November 1995Appointment of receiver/manager (2 pages)
2 November 1995Accounts made up to 31 January 1994 (18 pages)
2 November 1995Accounts made up to 31 January 1995 (18 pages)
12 June 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)