Company NameSmith Produce Limited
Company StatusDissolved
Company Number05157209
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)
Previous NamesGreyfriars International Properties Limited and Greyfriars International Produce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJudith Margaret Haigh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameMr Charles Eric Merson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Tinkler Lane
Milby
Boroughbridge
North Yorkshire
YO51 9HQ
Director NameMr Christopher John Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTelford House
8 Sowerby Road Sowerby
Thirsk
N Yorks
YO7 1HX
Secretary NameJudith Margaret Haigh
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressTanfield Lane
Wath
Ripon
North Yorkshire
HG4 5JE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishWath
WardWathvale

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(6 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(6 pages)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Company name changed greyfriars international produce LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-23
(3 pages)
2 September 2011Company name changed greyfriars international properties LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
2 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(1 page)
25 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(1 page)
25 August 2011Change of name notice (2 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 18/06/09; full list of members (4 pages)
4 August 2009Return made up to 18/06/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 July 2008Return made up to 18/06/08; full list of members (4 pages)
2 July 2008Return made up to 18/06/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
6 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 18/06/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
13 March 2006Accounts made up to 30 June 2005 (6 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
10 October 2005Return made up to 18/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/05
(7 pages)
10 October 2005Return made up to 18/06/05; full list of members; amend (7 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
8 August 2005Return made up to 18/06/05; full list of members (7 pages)
8 August 2005Return made up to 18/06/05; full list of members (7 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
18 June 2004Incorporation (12 pages)
18 June 2004Incorporation (12 pages)