Company NameGeorge Smith & Sons (Boat Builders) Limited
Company StatusDissolved
Company Number00653708
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NameGeorge Smith & Sons (Yacht Owners) Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameJennifer Prophet
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1988(27 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address1 The Rhond Riverside Road
Hoveton
Norwich
Norfolk
NR12 8UE
Director NameMr Duncan Stuart Prophet
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1989(29 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 29 June 2010)
RoleBoat Yard Proprieter
Correspondence Address1 The Rhond
Riverside Road Hoveton
Norwich
Norfolk
NR12 8UE
Secretary NameJennifer Prophet
NationalityBritish
StatusClosed
Appointed31 December 1994(34 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address1 The Rhond Riverside Road
Hoveton
Norwich
Norfolk
NR12 8UE
Director NameJohn Atherton Pugh
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(32 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 1993)
RoleAccountant
Correspondence AddressThe Old Post Office
High Street
Stock
Essex
CM4 9BA
Secretary NameJennifer Prophet
NationalityBritish
StatusResigned
Appointed17 September 1993(33 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1993)
RoleSecretary
Correspondence AddressWoodlands Church Road
Hoveton St John
Wroxham
Norfolk
NR12 8UG
Secretary NameJohn Atherton Pugh
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleSecretary
Correspondence AddressThe Old Post Office
High Street
Stock
Essex
CM4 9BA
Secretary NameJohn Atherton Pugh
NationalityBritish
StatusResigned
Appointed31 December 1993(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleSecretary
Correspondence AddressThe Old Post Office
High Street
Stock
Essex
CM4 9BA

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010Application to strike the company off the register (3 pages)
2 March 2010Application to strike the company off the register (3 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (11 pages)
15 January 2009Return made up to 31/12/08; full list of members (11 pages)
4 March 2008Return made up to 31/12/07; full list of members (11 pages)
4 March 2008Return made up to 31/12/07; full list of members (11 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (11 pages)
21 January 2007Return made up to 31/12/06; full list of members (11 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (11 pages)
2 February 2005Return made up to 31/12/04; full list of members (11 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 January 2004Return made up to 31/12/03; full list of members (10 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 February 2002Accounts made up to 30 April 2001 (5 pages)
31 January 2002Return made up to 31/12/01; no change of members (6 pages)
31 January 2002Return made up to 31/12/01; no change of members (6 pages)
31 January 2001Return made up to 31/12/00; no change of members (6 pages)
31 January 2001Return made up to 31/12/00; no change of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 January 2001Accounts made up to 30 April 2000 (5 pages)
5 October 2000Registered office changed on 05/10/00 from: riverside road hoveton wroxham NR12 8UD (1 page)
5 October 2000Registered office changed on 05/10/00 from: riverside road hoveton wroxham NR12 8UD (1 page)
21 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 March 2000Accounts made up to 30 April 1999 (1 page)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Return made up to 31/12/98; full list of members (10 pages)
4 June 1999Return made up to 31/12/98; full list of members (10 pages)
13 October 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Return made up to 31/12/96; no change of members (4 pages)
13 October 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1998Return made up to 31/12/96; no change of members (4 pages)
9 September 1998Return made up to 31/12/95; no change of members (4 pages)
9 September 1998Return made up to 31/12/95; no change of members (4 pages)
10 June 1998Receiver ceasing to act (1 page)
10 June 1998Receiver ceasing to act (1 page)
1 June 1998Receiver's abstract of receipts and payments (3 pages)
1 June 1998Receiver ceasing to act (1 page)
1 June 1998Receiver ceasing to act (1 page)
1 June 1998Receiver's abstract of receipts and payments (3 pages)
14 August 1997Receiver's abstract of receipts and payments (3 pages)
14 August 1997Receiver's abstract of receipts and payments (3 pages)
14 August 1997Receiver's abstract of receipts and payments (3 pages)
14 August 1997Receiver's abstract of receipts and payments (3 pages)
16 August 1996Receiver's abstract of receipts and payments (3 pages)
16 August 1996Receiver's abstract of receipts and payments (3 pages)
27 November 1995Amended certificate of constitution of creditors' committee (1 page)
27 November 1995Amended certificate of constitution of creditors' committee (2 pages)
21 November 1995Administrative Receiver's report (62 pages)
21 November 1995Administrative Receiver's report (31 pages)
25 August 1995Appointment of receiver/manager (2 pages)
25 August 1995Appointment of receiver/manager (1 page)