Company NameSmith Hill Limited
Company StatusDissolved
Company Number02508262
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Robinson Fawcett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year after company formation)
Appointment Duration22 years, 3 months (closed 03 September 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStudford Farm
Ampleforth
York
North Yorkshire
YO6 5EL
Director NameMr John Stanley Campbell Fry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 1991)
RoleFarmer
Correspondence AddressLambley Farm
Lambley
Carlisle
Cumbria
CA6 7LQ
Secretary NameMrs Elizabeth Ann Fawcett
NationalityEnglish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration21 years, 9 months (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressStudford Farm
Ampleforth
York
North Yorkshire
YO6 5EL

Location

Registered AddressBeckside Court
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mr Anthony Robinson Fawcett
100.00%
Ordinary

Financials

Year2014
Net Worth£118,652
Cash£253
Current Liabilities£52,442

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Registered office address changed from C/O Calder Meynell Llp 143 High Street Northallerton North Yorkshire DL7 8PE England on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Elizabeth Fawcett as a secretary (1 page)
5 March 2013Registered office address changed from C/O Calder Meynell Llp 143 High Street Northallerton North Yorkshire DL7 8PE England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O Calder Meynell Llp 143 High Street Northallerton North Yorkshire DL7 8PE England on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Elizabeth Ann Fawcett as a secretary on 5 March 2013 (1 page)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 10,000
(4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 10,000
(4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 10,000
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Registered office address changed from Studford Farm Ampleforth York. YO62 5EL on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Studford Farm Ampleforth York. YO62 5EL on 10 October 2011 (1 page)
10 October 2011Registered office address changed from C/O Calder Meynell Llp 143 High Street Northallerton North Yorkshire DL7 8PE England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from C/O Calder Meynell Llp 143 High Street Northallerton North Yorkshire DL7 8PE England on 10 October 2011 (1 page)
19 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 04/06/09; full list of members (7 pages)
18 September 2009Return made up to 04/06/09; full list of members (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 04/06/07; no change of members (6 pages)
3 August 2007Return made up to 04/06/07; no change of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Return made up to 04/06/06; full list of members (6 pages)
11 July 2006Return made up to 04/06/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 04/06/05; full list of members (6 pages)
12 July 2005Return made up to 04/06/05; full list of members (6 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 04/06/04; full list of members (6 pages)
26 July 2004Return made up to 04/06/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Return made up to 04/06/03; full list of members (6 pages)
11 June 2003Return made up to 04/06/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002Return made up to 04/06/02; full list of members (6 pages)
13 June 2002Return made up to 04/06/02; full list of members (6 pages)
27 March 2002Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 04/06/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
12 October 2000Return made up to 04/06/00; full list of members (6 pages)
12 October 2000Return made up to 04/06/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 04/06/99; no change of members (6 pages)
3 June 1999Return made up to 04/06/99; no change of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 July 1997Return made up to 04/06/97; no change of members (4 pages)
20 July 1997Return made up to 04/06/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 04/06/96; full list of members (6 pages)
15 July 1996Return made up to 04/06/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 June 1995Return made up to 04/06/95; no change of members (6 pages)
27 June 1995Return made up to 04/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 June 1991Particulars of mortgage/charge (3 pages)
24 June 1991Particulars of mortgage/charge (3 pages)
4 June 1990Incorporation (16 pages)
4 June 1990Incorporation (16 pages)