Company NameSmith, Stone And Knight Limited
Company StatusDissolved
Company Number03527675
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)
Dissolution Date18 November 2008 (15 years, 4 months ago)
Previous NameMeaujo (381) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed01 July 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NamePatrick McNeil
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 November 2008)
RoleCompany Director
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Christopher Allen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameMr Martin Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address11 Hydefields
Upton Upon Severn
Worcester
WR8 0SF
Director NameStephen John Edwin Lister
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address26 Simon De Montfort Drive
Evesham
Worcestershire
WR11 4NR
Director NameMr Simon William John Weston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Wheatlands
Bridgnorth
Shropshire
WV16 5BD
Secretary NameMr Martin Edwards
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address11 Hydefields
Upton Upon Severn
Worcester
WR8 0SF
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressSmurfit Uk Ltd, Darlington Road
West Auckland
Bishop Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Application for striking-off (1 page)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 April 2007Return made up to 16/03/07; full list of members (7 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: smith stone & knight LTD mount street birmingham west midlands B7 5RE (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
12 April 2006Return made up to 16/03/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2005Return made up to 16/03/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 April 2004Return made up to 16/03/04; full list of members (7 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 April 2001Return made up to 16/03/01; full list of members (7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 March 2000Return made up to 16/03/00; full list of members (7 pages)
20 September 1999Director resigned (1 page)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: st philips house st philips place, birmingham west midlands B3 2PP (1 page)
7 September 1999Secretary resigned (1 page)
12 April 1999Return made up to 16/03/99; full list of members (6 pages)
13 August 1998Company name changed meaujo (381) LIMITED\certificate issued on 13/08/98 (2 pages)
16 March 1998Incorporation (30 pages)