About

Registered Number: 01376354
Date of Incorporation: 30/06/1978 (45 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, B47 6LW,

 

Smith Brothers (York) Ltd was founded on 30 June 1978 and has its registered office in Birmingham, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Bridget Helen 10 March 1993 01 December 2006 1
SMITH, Roger Anthony N/A 31 December 2002 1
SMITH, Sheila N/A 01 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 04 April 2018
RESOLUTIONS - N/A 04 January 2018
SH19 - Statement of capital 04 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2018
CAP-SS - N/A 04 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 03 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP04 - Appointment of corporate secretary 14 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363a - Annual Return 26 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 April 2007
353 - Register of members 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AUD - Auditor's letter of resignation 04 January 2007
RESOLUTIONS - N/A 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
225 - Change of Accounting Reference Date 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
AA - Annual Accounts 28 November 2006
RESOLUTIONS - N/A 14 November 2006
363a - Annual Return 03 April 2006
123 - Notice of increase in nominal capital 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 02 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 01 May 2003
RESOLUTIONS - N/A 05 March 2003
169 - Return by a company purchasing its own shares 05 March 2003
RESOLUTIONS - N/A 26 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 15 April 2002
395 - Particulars of a mortgage or charge 26 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 21 April 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
123 - Notice of increase in nominal capital 08 April 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 23 April 1997
363s - Annual Return 02 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 28 March 1995
RESOLUTIONS - N/A 14 April 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 15 March 1994
288 - N/A 18 May 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 19 April 1993
AA - Annual Accounts 01 June 1992
363a - Annual Return 28 May 1992
395 - Particulars of a mortgage or charge 19 July 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 30 June 1991
287 - Change in situation or address of Registered Office 06 June 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
363 - Annual Return 28 March 1989
AA - Annual Accounts 28 March 1989
395 - Particulars of a mortgage or charge 08 December 1988
MEM/ARTS - N/A 10 June 1988
AA - Annual Accounts 29 April 1988
RESOLUTIONS - N/A 21 April 1988
RESOLUTIONS - N/A 21 April 1988
PUC 2 - N/A 21 April 1988
123 - Notice of increase in nominal capital 21 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 05 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2002 Outstanding

N/A

Legal charge 06 April 2001 Fully Satisfied

N/A

Debenture 17 July 1991 Fully Satisfied

N/A

Debenture 30 November 1988 Outstanding

N/A

Legal charge 11 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.