Company NameJohn Smithson Limited
Company StatusDissolved
Company Number04012471
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 9 months ago)
Dissolution Date21 September 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Smithson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address106 Dixon Drive
Chelford
Macclesfield
Cheshire
SK11 9BX
Secretary NameJoan Smithson
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address106 Dixon Drive
Chelford
Macclesfield
Cheshire
SK11 9BX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003Strike-off action suspended (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2002Return made up to 12/06/02; full list of members (6 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
12 June 2000Incorporation (10 pages)