Company NameSmith Smalley Architects Limited
Company StatusDissolved
Company Number02583480
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NamesSpeed 1171 Limited and H W P Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher Howard Smalley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Gate Close
Horsforth
Leeds
LS18 5SS
Director NameMr Gordon Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Copmanthorpe
York
North Yorkshire
YO23 3ST
Secretary NameMrs Amanda Louise Marsey
NationalityBritish
StatusClosed
Appointed30 April 2008(17 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 16 July 2019)
RoleBusiness Manager
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMr Joel Benjamin Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 16 July 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Amanda Louise Marsey
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(19 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 16 July 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address37 Craven Lodge
Victoria Avenue
Harrogate
North Yorkshire
HG1 5PX
Secretary NameChristopher Howard Smalley
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 2 months after company formation)
Appointment Duration16 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Avenue
Adel
Leeds
LS16 8NR

Contact

Websitesmithsmalley.co.uk

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1S & Sa Architects LTD
50.00%
Ordinary B
500 at £1Smalley Marsey Rispin Architects LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,327,713
Cash£804,957
Current Liabilities£160,733

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

19 April 1991Delivered on: 24 April 1991
Satisfied on: 5 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
30 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
24 June 2015Change of share class name or designation (2 pages)
24 June 2015Change of share class name or designation (2 pages)
30 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 December 2014Particulars of variation of rights attached to shares (3 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 December 2014Registered office address changed from Craven Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from Craven Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 30 December 2014 (2 pages)
30 December 2014Change of share class name or designation (2 pages)
30 December 2014Change of share class name or designation (2 pages)
30 December 2014Particulars of variation of rights attached to shares (3 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 June 2012Director's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (1 page)
5 April 2012Director's details changed for Mr Joel Benjamin Smith on 2 January 2012 (2 pages)
5 April 2012Director's details changed for Mr Joel Benjamin Smith on 1 January 2012 (2 pages)
5 April 2012Director's details changed for Mr Joel Benjamin Smith on 1 January 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Director's details changed for Mr Joel Benjamin Smith on 2 January 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Director's details changed for Mr Joel Benjamin Smith on 2 January 2012 (2 pages)
5 April 2012Director's details changed for Mr Joel Benjamin Smith on 1 January 2012 (2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Appointment of Mr Joel Benjamin Smith as a director (2 pages)
27 April 2010Appointment of Mr Joel Benjamin Smith as a director (2 pages)
27 April 2010Director's details changed for Christopher Howard Smalley on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Christopher Howard Smalley on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Christopher Howard Smalley on 8 April 2010 (2 pages)
27 April 2010Appointment of Mrs Amanda Louise Marsey as a director (2 pages)
27 April 2010Director's details changed for Mr Gordon Smith on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Gordon Smith on 8 April 2010 (2 pages)
27 April 2010Appointment of Mrs Amanda Louise Marsey as a director (2 pages)
27 April 2010Director's details changed for Mr Gordon Smith on 8 April 2010 (2 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 April 2008Appointment terminated secretary christopher smalley (1 page)
30 April 2008Secretary appointed mrs amanda louise marsey (1 page)
30 April 2008Appointment terminated secretary christopher smalley (1 page)
30 April 2008Secretary appointed mrs amanda louise marsey (1 page)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 June 2007Return made up to 31/03/07; full list of members (7 pages)
4 June 2007Return made up to 31/03/07; full list of members (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 31/03/04; full list of members (7 pages)
19 July 2004Return made up to 31/03/04; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 May 2003Return made up to 31/03/03; full list of members (7 pages)
29 May 2003Return made up to 31/03/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 May 1999Return made up to 31/03/99; full list of members (6 pages)
13 May 1999Return made up to 31/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 May 1996Return made up to 31/03/96; no change of members (4 pages)
7 May 1996Return made up to 31/03/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Registered office changed on 08/11/95 from: highfield house 52 east parade harrogate yorks HG1 5LT (1 page)
8 November 1995Registered office changed on 08/11/95 from: highfield house 52 east parade harrogate yorks HG1 5LT (1 page)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 April 1991Particulars of mortgage/charge (5 pages)
24 April 1991Particulars of mortgage/charge (5 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1991Incorporation (17 pages)
18 February 1991Incorporation (17 pages)