Company NameSmiths Of Sheffield Limited
Company StatusDissolved
Company Number04093162
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Robert Harrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 21 January 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address315-319 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Richard William Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address315-319 Ecclesall Road
Sheffield
S11 8NX
Director NameMrs Victoria Jane Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address315-319 Ecclesall Road
Sheffield
S11 8NX
Secretary NameMrs Victoria Jane Smith
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleRestaurant Manager Proposed
Country of ResidenceUnited Kingdom
Correspondence Address315-319 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Simon Wild
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2007(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 October 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address315-319 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Simon David Webster
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address315-319 Ecclesall Road
Sheffield
S11 8NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address315-319 Ecclesall Road
Sheffield
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2013
Net Worth-£552,061
Cash£21,231
Current Liabilities£857,250

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

29 December 2005Delivered on: 6 January 2006
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
1 November 2017Termination of appointment of Simon Wild as a director on 19 October 2017 (1 page)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Simon Wild as a director on 19 October 2017 (1 page)
23 June 2017Termination of appointment of Richard William Smith as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Richard William Smith as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Victoria Jane Smith as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Simon David Webster as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Victoria Jane Smith as a secretary on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Simon David Webster as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Victoria Jane Smith as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Victoria Jane Smith as a secretary on 23 June 2017 (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 March 2014Registered office address changed from 490-492 Glossop Road Sheffield South Yorkshire S10 2QA on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 490-492 Glossop Road Sheffield South Yorkshire S10 2QA on 14 March 2014 (1 page)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 November 2011Director's details changed for Simon David Webster on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Richard William Smith on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr James Robert Harrison on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Victoria Jane Smith on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Richard William Smith on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Victoria Jane Smith on 2 November 2011 (1 page)
2 November 2011Director's details changed for Simon Wild on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Simon David Webster on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Victoria Jane Smith on 2 November 2011 (1 page)
2 November 2011Director's details changed for Simon David Webster on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr James Robert Harrison on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Simon Wild on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Victoria Jane Smith on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Victoria Jane Smith on 2 November 2011 (1 page)
2 November 2011Director's details changed for Simon Wild on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Richard William Smith on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Mr James Robert Harrison on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Victoria Jane Smith on 2 November 2011 (2 pages)
14 June 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
14 June 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 October 2009Director's details changed for Victoria Jane Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Wild on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Simon David Webster on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Victoria Jane Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for James Robert Harrison on 19 October 2009 (2 pages)
20 October 2009Director's details changed for James Robert Harrison on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Richard William Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Richard William Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Wild on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Simon David Webster on 19 October 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 January 2009Return made up to 19/10/08; full list of members (5 pages)
23 January 2009Return made up to 19/10/08; full list of members (5 pages)
9 October 2008Registered office changed on 09/10/2008 from 32-34 sandygate road crosspool sheffield S10 5RY (1 page)
9 October 2008Director appointed james robert harrison (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 32-34 sandygate road crosspool sheffield S10 5RY (1 page)
9 October 2008Director appointed simon david webster (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
9 October 2008Director appointed simon david webster (2 pages)
9 October 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
9 October 2008Director appointed james robert harrison (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 February 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
18 February 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
5 February 2008Return made up to 19/10/07; full list of members (7 pages)
5 February 2008Return made up to 19/10/07; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 April 2007Return made up to 19/10/06; full list of members (2 pages)
18 April 2007Return made up to 19/10/06; full list of members (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2007Resolutions
  • RES14 ‐ Capitalise £98 20/01/07
(1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Resolutions
  • RES14 ‐ Capitalise £98 20/01/07
(1 page)
2 February 2007Ad 20/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Ad 20/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
16 November 2005Return made up to 19/10/05; full list of members (2 pages)
16 November 2005Return made up to 19/10/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 19/10/04; full list of members (7 pages)
30 November 2004Return made up to 19/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 January 2004Amended accounts made up to 31 October 2002 (5 pages)
13 January 2004Amended accounts made up to 31 October 2002 (5 pages)
31 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 November 2002Return made up to 19/10/02; full list of members (7 pages)
14 November 2002Return made up to 19/10/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 January 2002Return made up to 19/10/01; full list of members (6 pages)
30 January 2002Return made up to 19/10/01; full list of members (6 pages)
19 October 2000Incorporation (17 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Incorporation (17 pages)
19 October 2000Secretary resigned (1 page)