Company NameSmith Hobson Limited
Company StatusDissolved
Company Number03728668
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years ago)
Previous NameSouthquest Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Keith Race
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Winshields
Collingwood Chase
Cramlington
Northumberland
NE23 6JE
Director NameAlan Wilson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleEngineer
Correspondence Address44 Farnley Road
Menston
Ilkley
West Yorkshire
LS29 6JN
Director NamePaul John Harrison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address6 Oakfield Terrace
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9DN
Secretary NameGillian Race
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 years after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address6 Winshields
Collingwood Chase
Cramlington
Northumberland
NE23 6JE
Director NameMr David Charles Roger Bickle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressSunset 57 New Ridley Road
Stocksfield
Northumberland
NE43 7EY
Secretary NameMr Keith Race
NationalityEnglish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Winshields
Collingwood Chase
Cramlington
Northumberland
NE23 6JE
Director NameDavid Kenneth Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2002)
RoleInvestment Exec
Correspondence Address6th Floor Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
Secretary NamePeter Scott
NationalityBritish
StatusResigned
Appointed05 July 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address13 Suffolk Street
Jarrow
Tyne & Wear
NE32 5BJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2007Dissolved (1 page)
26 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
20 January 2004Statement of affairs (11 pages)
7 January 2004Registered office changed on 07/01/04 from: gooch avenue barrington industrial estate bedlington northumberland NE22 7DQ (1 page)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2003Appointment of a voluntary liquidator (1 page)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 July 2003Return made up to 09/03/03; full list of members (9 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
25 June 2002Return made up to 09/03/02; full list of members (9 pages)
25 June 2002New secretary appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 June 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 2000Nc inc already adjusted 02/11/00 (1 page)
16 November 2000Ad 31/05/99--------- £ si 50000@1 (2 pages)
16 April 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
26 July 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
23 June 1999Company name changed southquest LIMITED\certificate issued on 24/06/99 (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 12 york place leeds LS1 2DS (1 page)
17 June 1999Div 15/05/99 (1 page)
17 June 1999Ad 10/06/99--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages)
17 June 1999Nc inc already adjusted 15/05/99 (1 page)
17 June 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
18 April 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)