Company NameSmith Commodities Limited
Company StatusDissolved
Company Number03186330
CategoryPrivate Limited Company
Incorporation Date16 April 1996(27 years, 11 months ago)
Dissolution Date29 July 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
Sheffield Road, Blyth
Nottinghamshire
S81 8HE
Director NameLisa Buck
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2008)
RoleCompany Director
Correspondence Address13 Beech Close
Maltby
Rotherham
South Yorkshire
S66 8DF
Secretary NameLisa Buck
NationalityBritish
StatusClosed
Appointed19 May 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2008)
RoleCompany Director
Correspondence Address13 Beech Close
Maltby
Rotherham
South Yorkshire
S66 8DF
Director NameJayne Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSandbeck Lodge Sandbeck Park
Maltby
Rotherham
South Yorkshire
S66 8PD
Secretary NameJayne Smith
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSandbeck Lodge Sandbeck Park
Maltby
Rotherham
South Yorkshire
S66 8PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Return of final meeting of creditors (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
10 December 2002Registered office changed on 10/12/02 from: thornbury hill farm the yews, firbeck worksop nottinghamshire S81 8JW (1 page)
5 December 2002Appointment of a liquidator (1 page)
5 December 2001Order of court to wind up (3 pages)
4 July 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Director resigned (1 page)
30 April 2001Accounts for a small company made up to 31 October 1999 (6 pages)
25 July 2000Return made up to 16/04/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 April 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
2 October 1997Return made up to 16/04/97; full list of members (6 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
16 April 1996Incorporation (15 pages)