Company NameM.T.Smith(Contracts)(WIX)Limited
Company StatusDissolved
Company Number01051721
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCharles Albert Smith
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence Address8 Seaview Avenue
Little Oakley
Harwich
Essex
CO12 5JB
Director NameMichael Thomas Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RolePlant Hire Operator
Correspondence AddressPond Hall
Wix
Manningtree
Essex
CO11 2SP
Director NameSuzanne Denise Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(25 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleClerk
Correspondence Address13 Woodlands
Great Oakley
Harwich
Essex
CO12 5BZ
Secretary NameSuzanne Denise Smith
NationalityBritish
StatusCurrent
Appointed14 February 1998(25 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address13 Woodlands
Great Oakley
Harwich
Essex
CO12 5BZ
Secretary NameCatherine Joyce Smith
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 1998)
RoleCompany Director
Correspondence AddressPond Hall
Wix
Manningtree
Essex
CO11 2SP

Location

Registered AddressPannell House
Charter Court Newcomen Way
Colchester
Essex
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£1,214
Cash£96
Current Liabilities£298,609

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting in a members' voluntary winding up (4 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (26 pages)
19 February 2002Declaration of solvency (3 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2002Registered office changed on 12/02/02 from: pond hall wix manningtree essex CO11 2SP (1 page)
29 January 2002Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2001Return made up to 31/08/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Return made up to 31/08/00; full list of members (7 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
29 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 April 1999Return made up to 31/08/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 August 1998Full accounts made up to 31 March 1997 (12 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
10 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
27 October 1996Return made up to 31/08/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 November 1995Return made up to 31/08/95; full list of members (6 pages)