Company NamePope & Smith Limited
Company StatusDissolved
Company Number00399430
CategoryPrivate Limited Company
Incorporation Date15 October 1945(78 years, 7 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameClive Beverly Rippon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(45 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Secretary NameKathleen Jean Rippon
NationalityBritish
StatusClosed
Appointed30 January 1997(51 years, 4 months after company formation)
Appointment Duration6 years (closed 04 February 2003)
RoleCompany Director
Correspondence Address73 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NamePeter Gillott
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address56 Maltese Road
Chelmsford
Essex
CM1 2PA
Director NameNancy Rosalind Alice Larkins
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 1993)
RoleBook Keeper
Correspondence Address71 Third Avenue
Chelmsford
Essex
CM1 4EX
Director NameKathleen Jean Rippon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1997)
RoleToy Buyer
Correspondence Address73 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Secretary NameClive Beverly Rippon
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN

Location

Registered Address73 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Built Up AreaChelmsford

Financials

Year2014
Net Worth£4,320

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
17 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 August 2002Application for striking-off (1 page)
21 July 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 September 2001Return made up to 13/09/01; full list of members (6 pages)
17 October 2000Return made up to 13/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Accounts made up to 31 January 2000 (13 pages)
9 November 1999Registered office changed on 09/11/99 from: 95 high street, chelmsford, essex CM1 1EE (2 pages)
23 September 1999Return made up to 13/09/99; full list of members (6 pages)
1 July 1999Accounts made up to 31 January 1999 (11 pages)
9 November 1998Return made up to 12/09/98; full list of members (6 pages)
21 July 1998Accounts made up to 31 January 1998 (15 pages)
17 November 1997Accounts made up to 31 January 1997 (15 pages)
13 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
3 December 1996Accounts made up to 31 January 1996 (17 pages)
1 October 1996Return made up to 13/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1995Accounts made up to 31 January 1995 (13 pages)
6 October 1995Return made up to 13/09/95; full list of members (16 pages)