Company NameSmithsonian Limited
Company StatusDissolved
Company Number03352198
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date23 December 2008 (15 years, 4 months ago)
Previous NameSport To Business (International Driver Management)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Bristow Smithson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleMotorsport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins Farmhouse
12 Church Street
Bladon
Oxfordshire
OX20 1RS
Director NamePeter James Blakeman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 23 December 2008)
RoleBuilder
Correspondence Address84 Tower Hill
Witney
Oxfordshire
OX28 5ES
Secretary NameAlistair Luke Wallace
NationalityBritish
StatusClosed
Appointed10 October 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2008)
RoleAccountant
Correspondence Address7 Bridgewater Road
Poole
Dorset
BH12 2JL
Secretary NameElizabeth Redfern
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Wilson Close
Church Road, North Ferriby
Hull
East Yorkshire
HU14 3BW
Secretary NameMr Trevor Mark Rackham
NationalityBritish
StatusResigned
Appointed22 May 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarrick Read Insolvency 4th Floor
Norwich House Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£624,544
Cash£412,186
Current Liabilities£234,196

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2008Appointment of a voluntary liquidator (1 page)
1 April 2008Declaration of solvency (3 pages)
1 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 April 2008Registered office changed on 01/04/2008 from unit 2 lower yard oakfield industrial estate eynsham oxfordshire OX29 4TH (1 page)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: melton court gibson lane melton north ferriby e yorkshire HU14 3HH (1 page)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 14/04/07; full list of members (7 pages)
11 January 2007Registered office changed on 11/01/07 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page)
19 April 2006Return made up to 14/04/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 14/04/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004New director appointed (2 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
24 February 2004Registered office changed on 24/02/04 from: 58C mill street kidlington oxford OX5 2EF (1 page)
7 January 2004Particulars of mortgage/charge (6 pages)
19 December 2003Company name changed sport to business (international driver management) LIMITED\certificate issued on 19/12/03 (2 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Registered office changed on 13/06/03 from: 58C mill street kidlington oxfordshire OX5 2EF (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
23 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 January 2003Return made up to 14/04/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Registered office changed on 16/06/99 from: 22 the weir hessle hull east yorkshire HU13 0RU (1 page)
25 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Return made up to 14/04/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 April 1997Secretary resigned (1 page)
14 April 1997Incorporation (14 pages)