Company NameSmiths Of Northowram Limited
Company StatusDissolved
Company Number05503134
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Theresa Maria Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavile Farm 39 Towngate
Northowram
Halifax
West Yorkshire
HX3 7EG
Secretary NameMr Steven Clive Smith
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavile Farm 39 Towngate
Northowram
Halifax
West Yorkshire
HX3 7EG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01422 201407
Telephone regionHalifax

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Theresa Maria Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,793
Cash£22,899
Current Liabilities£21,106

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 18B Lydgate Northowram Halifax West Yorkshire HX3 7EJ England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 18B Lydgate Northowram Halifax West Yorkshire HX3 7EJ England on 12 July 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mrs Theresa Maria Smith on 1 June 2011 (2 pages)
15 August 2011Director's details changed for Mrs Theresa Maria Smith on 1 June 2011 (2 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mrs Theresa Maria Smith on 1 June 2011 (2 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 08/07/09; full list of members (3 pages)
10 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from 18B lydgate northowram halifax west yorkshire HX3 7AL (1 page)
6 August 2009Registered office changed on 06/08/2009 from 18B lydgate northowram halifax west yorkshire HX3 7AL (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 July 2008Return made up to 08/07/08; full list of members (3 pages)
15 July 2008Return made up to 08/07/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Location of register of members (non legible) (1 page)
13 November 2006Location of register of members (non legible) (1 page)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
7 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 16 st john street london EC1M 4NT (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 16 st john street london EC1M 4NT (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
8 July 2005Incorporation (14 pages)
8 July 2005Incorporation (14 pages)