About

Registered Number: 00561951
Date of Incorporation: 28/02/1956 (68 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: Dolphin Cottage, 9 Slipper Road, Emsworth, Hampshire, PO10 8BS

 

G H Smith & Partners Ltd was established in 1956, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company. We don't currently know the number of employees at G H Smith & Partners Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 10 November 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 24 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 06 August 2015
RESOLUTIONS - N/A 29 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2014
SH19 - Statement of capital 29 September 2014
CAP-SS - N/A 29 September 2014
SH06 - Notice of cancellation of shares 19 September 2014
SH03 - Return of purchase of own shares 15 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
AA - Annual Accounts 16 July 2012
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
RESOLUTIONS - N/A 22 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2008
123 - Notice of increase in nominal capital 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 15 August 2001
395 - Particulars of a mortgage or charge 20 December 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 29 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 09 October 1991
363(287) - N/A 09 October 1991
363a - Annual Return 06 December 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 13 July 1988
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 25 March 1983
NEWINC - New incorporation documents 28 February 1956

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 December 2000 Fully Satisfied

N/A

Further guarantee & debenture 27 September 1979 Fully Satisfied

N/A

Legal charge 24 July 1978 Fully Satisfied

N/A

Guarantee & debenture 20 March 1978 Fully Satisfied

N/A

Legal charge 20 March 1978 Fully Satisfied

N/A

Mortgage debenture 09 June 1970 Fully Satisfied

N/A

Legal mortgage 30 October 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.