Company NameSmiles Engineering Co. Limited
Company StatusDissolved
Company Number01190619
CategoryPrivate Limited Company
Incorporation Date14 November 1974(49 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Gordon Richard Sherwood Mockett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr Brian Robson Smiles
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(17 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 April 2009)
RoleEngineer
Correspondence AddressLadylaw Stannington
Northumberland
Ne26
Director NameKathleen Ann Smiles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(17 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1993)
RoleManager
Correspondence AddressLadylaw
Stannington
Northumberland
NE61 6ER
Secretary NameMr Brian Robson Smiles
NationalityBritish
StatusResigned
Appointed09 October 1992(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressLadylaw Stannington
Northumberland
Ne26
Secretary NameKathleen Ann Smiles
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 April 2009)
RoleManager
Correspondence AddressLadylaw
Stannington
Northumberland
NE61 6ER
Director NameBarry Higgot
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2009)
RoleEngineer
Correspondence Address25 Benwell Grange Terrace
Newcastle Upon Tyne
Tyne & Wear
NE15 6RL

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

55 at 1B R Smiles
55.00%
Ordinary
45 at 1K Smiles
45.00%
Ordinary

Financials

Year2014
Turnover£1,068,339
Gross Profit£495,402
Net Worth£302,868
Cash£243,351
Current Liabilities£256,270

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Administrator's progress report to 31 March 2012 (20 pages)
3 April 2012Notice of move from Administration to Dissolution (19 pages)
3 April 2012Administrator's progress report to 31 March 2012 (20 pages)
3 April 2012Notice of move from Administration to Dissolution on 31 March 2012 (19 pages)
13 December 2011Administrator's progress report to 30 September 2011 (15 pages)
13 December 2011Administrator's progress report to 30 September 2011 (15 pages)
28 June 2011Notice of extension of period of Administration (1 page)
28 June 2011Notice of extension of period of Administration (1 page)
4 May 2011Administrator's progress report to 31 March 2011 (16 pages)
4 May 2011Administrator's progress report to 31 March 2011 (16 pages)
8 December 2010Registered office address changed from Units 9 & 10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Units 9 & 10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Units 9 & 10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 8 December 2010 (2 pages)
6 December 2010Statement of administrator's proposal (32 pages)
6 December 2010Statement of administrator's proposal (32 pages)
20 October 2010Appointment of an administrator (1 page)
20 October 2010Appointment of an administrator (1 page)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(13 pages)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(13 pages)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(13 pages)
15 January 2010Current accounting period extended from 30 April 2009 to 30 April 2010 (3 pages)
15 January 2010Current accounting period extended from 30 April 2009 to 30 April 2010 (3 pages)
24 July 2009Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page)
24 July 2009Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 May 2009Director appointed gordon richard sherwood mockett (2 pages)
11 May 2009Resolutions
  • RES13 ‐ Acquisition agreed 29/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 May 2009Director appointed gordon richard sherwood mockett (2 pages)
11 May 2009Appointment Terminated Secretary kathleen smiles (1 page)
11 May 2009Appointment terminated director barry higgot (1 page)
11 May 2009Appointment Terminated Director brian smiles (1 page)
11 May 2009Appointment terminated director brian smiles (1 page)
11 May 2009Resolutions
  • RES13 ‐ Acquisition agreed 29/04/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2009Appointment terminated secretary kathleen smiles (1 page)
11 May 2009Appointment Terminated Director barry higgot (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
14 April 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
9 September 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
20 November 2007Return made up to 09/10/07; full list of members (2 pages)
20 November 2007Return made up to 09/10/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
18 October 2006Return made up to 09/10/06; full list of members (7 pages)
18 October 2006Return made up to 09/10/06; full list of members (7 pages)
4 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 January 2006Return made up to 09/10/05; full list of members (7 pages)
13 January 2006Return made up to 09/10/05; full list of members (7 pages)
16 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
16 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
23 November 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
23 November 2004Return made up to 09/10/04; full list of members (7 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
27 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
27 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
18 December 2003Return made up to 09/10/03; full list of members (7 pages)
18 December 2003Return made up to 09/10/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
9 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
15 November 2002Return made up to 09/10/02; full list of members (7 pages)
15 November 2002Return made up to 09/10/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 November 2001Return made up to 09/10/01; full list of members (6 pages)
26 November 2001Return made up to 09/10/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
22 December 2000Return made up to 09/10/00; full list of members (6 pages)
22 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Return made up to 09/10/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 November 1998Return made up to 09/10/98; no change of members (4 pages)
11 November 1998Return made up to 09/10/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 November 1997Return made up to 09/10/97; full list of members (4 pages)
26 November 1997Return made up to 09/10/97; full list of members (4 pages)
8 August 1997Full accounts made up to 31 January 1997 (14 pages)
8 August 1997Full accounts made up to 31 January 1997 (14 pages)
5 December 1996Return made up to 09/10/96; full list of members (6 pages)
5 December 1996Return made up to 09/10/96; full list of members (6 pages)
13 September 1996Full accounts made up to 31 January 1996 (13 pages)
13 September 1996Full accounts made up to 31 January 1996 (13 pages)
8 January 1996Return made up to 09/10/95; full list of members (6 pages)
8 January 1996Return made up to 09/10/95; full list of members (6 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
12 May 1994Director resigned (3 pages)
12 May 1994Secretary resigned;new secretary appointed (3 pages)
12 May 1994Secretary resigned;new secretary appointed (3 pages)
17 March 1992Director resigned (2 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
15 January 1987Full accounts made up to 31 January 1986 (10 pages)
15 January 1987Return made up to 20/08/86; full list of members (4 pages)
15 January 1987Full accounts made up to 31 January 1986 (10 pages)
15 January 1987Return made up to 20/08/86; full list of members (4 pages)
14 November 1974Certificate of incorporation (1 page)
14 November 1974Incorporation (11 pages)
14 November 1974Incorporation (11 pages)
14 November 1974Certificate of incorporation (1 page)