Company NameSmith Brothers (Electrical Contractors) Limited
Company StatusDissolved
Company Number01004365
CategoryPrivate Limited Company
Incorporation Date10 March 1971(53 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)
Previous NameExhaust Express Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameElaine Joan Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(20 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 05 January 2010)
RoleSecretary
Correspondence AddressHawthorn Ridge Church Street
Great Maplestead
Essex
CO9 2RG
Director NameMr Peter George Spencer Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(20 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Ridge Church Street
Great Maplestead
Essex
CO9 2RG
Secretary NameElaine Joan Smith
NationalityBritish
StatusClosed
Appointed22 July 1993(22 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressHawthorn Ridge Church Street
Great Maplestead
Essex
CO9 2RG
Director NameJohn Norman Arthur Spencer Smith
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressPantalohn House
Beslyns Road Great Bardfield
Braintree
Essex
CM7 4TG
Secretary NameArthur Henry Spencer Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressThe Bungalow Pantalohn House
Beslyns Road Great Bardfield
Braintree
Essex
CM7 4TG

Location

Registered AddressPantalohn House Beslyns Road
Bridgend
Great Barfield
Essex
CM7 4TG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields

Financials

Year2014
Net Worth£12,005
Cash£15,111
Current Liabilities£8,143

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Registered office changed on 15/05/2009 from hawthorn ridge church street great maplestead essex CO9 2RG (1 page)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2006Return made up to 31/10/05; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 December 2004Return made up to 31/10/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 December 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
25 October 2000Full accounts made up to 30 April 2000 (10 pages)
31 March 2000Director resigned (1 page)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
1 October 1999Full accounts made up to 30 April 1999 (10 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
21 October 1998Full accounts made up to 30 April 1998 (10 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
30 September 1997Full accounts made up to 30 April 1997 (12 pages)
13 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
1 October 1996Full accounts made up to 30 April 1996 (12 pages)
15 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 September 1995Full accounts made up to 30 April 1995 (12 pages)