Company NameDainty,Smith & Company Limited
Company StatusDissolved
Company Number00468868
CategoryPrivate Limited Company
Incorporation Date24 May 1949(74 years, 10 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(42 years after company formation)
Appointment Duration12 years, 2 months (closed 12 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Lodge
Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(42 years after company formation)
Appointment Duration12 years, 2 months (closed 12 August 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lyches Greenaway
Hutton
Brentwood
Essex
CM13 2NR
Secretary NameStephen George Potter
NationalityBritish
StatusClosed
Appointed04 August 1993(44 years, 2 months after company formation)
Appointment Duration10 years (closed 12 August 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Farm Cottages
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PH
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2001)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Director NameJulian Phillip Wernick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years after company formation)
Appointment Duration2 years (resigned 22 May 1993)
RoleHire Manager
Country of ResidenceEngland
Correspondence Address84 Cotton Lane
Moseley
Birmingham
West Midlands
B13 9SE
Secretary NameAndrew John Sirett
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address26 Stansted Close
Billericay
Essex
CM11 2LD
Secretary NameDavid Mark Wernick
NationalityBritish
StatusResigned
Appointed22 May 1993(44 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 August 1993)
RoleSecretary
Correspondence Address4 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£11,909
Current Liabilities£11,909

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2003Application for striking-off (1 page)
7 June 2002Return made up to 22/05/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 June 2000Return made up to 22/05/00; full list of members (7 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 June 1999Return made up to 22/05/99; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 June 1996Return made up to 22/05/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)