Company NameT.Smirthwaite Limited
Company StatusDissolved
Company Number00438539
CategoryPrivate Limited Company
Incorporation Date8 July 1947(76 years, 10 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameGordon Bulmer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(44 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 01 March 2011)
RoleGeneral Manager
Correspondence Address4 Byram Court
Northallerton
North Yorkshire
DL6 1RU
Secretary NameGordon Bulmer
NationalityBritish
StatusClosed
Appointed30 September 1991(44 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 01 March 2011)
RoleCompany Director
Correspondence Address4 Byram Court
Northallerton
North Yorkshire
DL6 1RU
Director NameBrenda Bulmer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(52 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 01 March 2011)
RoleCompany Director
Correspondence Address4 Byram Court
Northallerton
North Yorkshire
DL6 1RU
Director NameTrevor Bulmer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleWorks Manager
Correspondence AddressGreen Lane Farm
Maunby
Thirsk
North Yorkshire
YO7 4HH

Location

Registered Address4 Byram Court
Northallerton
North Yorkshire
DL6 1RU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Financials

Year2014
Net Worth£22,107
Cash£22,712
Current Liabilities£846

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Restoration by order of the court (4 pages)
5 February 2009Restoration by order of the court (4 pages)
4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
10 May 2005Application for striking-off (1 page)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 April 2003Registered office changed on 05/04/03 from: 36 colstan road northallerton north yorkshire DL6 1AZ (1 page)
5 April 2003Registered office changed on 05/04/03 from: 36 colstan road northallerton north yorkshire DL6 1AZ (1 page)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 October 2002Return made up to 30/09/02; full list of members (8 pages)
4 October 2002Return made up to 30/09/02; full list of members (8 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(7 pages)
30 October 2000Return made up to 30/09/00; full list of members (7 pages)
30 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (8 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Return made up to 30/09/99; full list of members (8 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1998Return made up to 30/09/98; no change of members (4 pages)
29 September 1998Return made up to 30/09/98; no change of members (4 pages)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
13 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
13 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
1 October 1997Return made up to 30/09/97; full list of members (6 pages)
1 October 1997Return made up to 30/09/97; full list of members (6 pages)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
7 July 1996Full accounts made up to 31 December 1995 (18 pages)
7 July 1996Full accounts made up to 31 December 1995 (18 pages)
18 September 1995Return made up to 30/09/95; no change of members (4 pages)
3 July 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
3 July 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
10 June 1993Full accounts made up to 31 December 1992 (14 pages)
10 June 1993Full accounts made up to 31 December 1992 (14 pages)
22 November 1990Full accounts made up to 31 December 1989 (13 pages)
22 November 1990Full accounts made up to 31 December 1989 (13 pages)
8 July 1947Incorporation (21 pages)
8 July 1947Incorporation (21 pages)