Company NameERIC Smith & Co Limited
Company StatusDissolved
Company Number04339942
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 5 months ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Wilfred Smith
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleManaging Director
Correspondence Address15 Milbank Road
Darlington
Co Durham
DL3 9NJ
Director NameMr Philip Arthur Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleMastercraftsman
Country of ResidenceEngland
Correspondence Address20 Abbey Road
Darlington
Co Durham
DL3 8LR
Secretary NameMr Philip Arthur Smith
NationalityEnglish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleMastercraftsman
Country of ResidenceEngland
Correspondence Address20 Abbey Road
Darlington
Co Durham
DL3 8LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
20 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-08
(1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2009Statement of affairs with form 4.19 (6 pages)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Statement of affairs with form 4.19 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from c/o eric smith & co whinbank road, aycliffe newton aycliffe county durham DL5 6AY (1 page)
27 March 2009Registered office changed on 27/03/2009 from c/o eric smith & co whinbank road, aycliffe newton aycliffe county durham DL5 6AY (1 page)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 February 2009Director and secretary's change of particulars / philip smith / 13/12/2007 (1 page)
11 February 2009Director and Secretary's Change of Particulars / philip smith / 13/12/2007 / HouseName/Number was: , now: 20; Street was: 55 west crescent, now: abbey road; Post Code was: DL3 7PS, now: DL3 8LR (1 page)
11 February 2009Return made up to 13/12/08; full list of members (4 pages)
11 February 2009Return made up to 13/12/08; full list of members (4 pages)
29 January 2008Return made up to 13/12/07; full list of members (2 pages)
29 January 2008Return made up to 13/12/07; full list of members (2 pages)
24 January 2008Return made up to 13/12/06; no change of members (7 pages)
24 January 2008Return made up to 13/12/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 13/12/05; full list of members (7 pages)
10 March 2006Return made up to 13/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 13/12/04; full list of members (7 pages)
7 December 2004Return made up to 13/12/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 August 2004Return made up to 13/12/03; full list of members (7 pages)
23 August 2004Return made up to 13/12/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 13/12/02; full list of members (7 pages)
16 January 2003Return made up to 13/12/02; full list of members (7 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
13 December 2001Incorporation (19 pages)
13 December 2001Incorporation (19 pages)