Company NameSmith Parkin & Company
Company StatusDissolved
Company Number01084190
CategoryPrivate Unlimited Company
Incorporation Date29 November 1972(51 years, 4 months ago)
Dissolution Date4 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameCountrywide Estate Agents (Corporation)
Date of BirthJune 1986 (Born 37 years ago)
StatusClosed
Appointed13 April 1992(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 04 March 1997)
Correspondence AddressQueensgate
1 Myrtle Road
Brentwood
Essex
CM14 5EG
Director NameHowuned Limited (Corporation)
Date of BirthNovember 1982 (Born 41 years ago)
StatusClosed
Appointed18 September 1996(23 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 04 March 1997)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameCharles Richard Lorimer Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address2 Court Gardens
Batheaston
Bath
Avon
BA1 7PH
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed13 April 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed20 September 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed31 October 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE

Location

Registered AddressKingsgate
1 King Edwrad Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
27 September 1996Application for striking-off (1 page)
27 September 1996Secretary resigned (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
31 October 1995Return made up to 11/10/95; full list of members (12 pages)
31 October 1995Director's particulars changed (2 pages)
4 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)