Company NameSmallcombe (Impex) Limited
Company StatusDissolved
Company Number01171955
CategoryPrivate Limited Company
Incorporation Date29 May 1974(49 years, 11 months ago)
Dissolution Date19 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks

Directors

Director NameMr Ray Smallcombe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 19 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House High Road
North Stifford
Grays
Essex
RM16 1UE
Director NameMrs Brenda Ann Smallcombe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 19 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House High Road
North Stifford
Grays
Essex
RM16 1UE
Secretary NameMrs Brenda Ann Smallcombe
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 19 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House High Road
North Stifford
Grays
Essex
RM16 1UE
Director NameMr Brett Smallcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 19 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Larches
Rectory Road
Orsett
Essex
RM16 3LB
Director NameMr Stuart James Smallcombe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 19 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St Kildas Road
Brentwood
Essex
CM15 9EX
Director NameAnthony John Holland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 October 2004)
RoleCompany Director
Correspondence AddressFour Seasons Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN
Director NameBrett Smallcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleRetail Manager
Correspondence Address39 Windsor Avenue
Grays
Essex
RM16 2TT
Director NameMr Derek Edwin Worrall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address11 Penn Close
Orsett
Grays
Essex
RM16 3ED

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£377,126
Cash£45
Current Liabilities£345,673

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Appointment of a voluntary liquidator (1 page)
22 April 2008Statement of affairs with form 4.19 (6 pages)
22 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2008Registered office changed on 08/04/2008 from 21 lodge lane grays essex RM17 5RY (1 page)
17 March 2008Return made up to 31/12/07; full list of members (5 pages)
8 February 2008Director's particulars changed (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
30 June 2006Director's particulars changed (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
9 November 2004Director resigned (1 page)
5 November 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
18 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
17 March 1999Full accounts made up to 31 March 1998 (15 pages)
23 February 1999Return made up to 31/12/98; full list of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
20 January 1998Return made up to 31/12/97; full list of members (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Return made up to 31/12/96; full list of members (9 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
3 August 1995Accounts for a small company made up to 31 December 1994 (14 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
7 February 1989Wd 24/01/89 ad 30/09/88--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 November 1974Allotment of shares (2 pages)