Company NameG.J. Smith Diving Limited
Company StatusDissolved
Company Number03050412
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham John Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleDiver
Country of ResidenceUnited Kingdom
Correspondence Address74 Fourth Avenue
Frinton On Sea
Essex
CO13 9DX
Director NameSusan Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Fourth Avenue
Frinton On Sea
Essex
CO13 9DX
Secretary NameSusan Smith
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address74 Fourth Avenue
Frinton On Sea
Essex
CO13 9DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

43 at £1G.j. Smith
43.00%
Ordinary
42 at £1Susan Smith
42.00%
Ordinary
15 at £1Fenella Josephine Smith
15.00%
Ordinary

Financials

Year2014
Net Worth£479,859
Cash£116,418
Current Liabilities£36,033

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Return of final meeting in a members' voluntary winding up (18 pages)
23 April 2015Return of final meeting in a members' voluntary winding up (18 pages)
30 September 2014Liquidators' statement of receipts and payments to 26 July 2014 (17 pages)
30 September 2014Liquidators statement of receipts and payments to 26 July 2014 (17 pages)
30 September 2014Liquidators' statement of receipts and payments to 26 July 2014 (17 pages)
25 September 2013Liquidators' statement of receipts and payments to 26 July 2013 (15 pages)
25 September 2013Liquidators statement of receipts and payments to 26 July 2013 (15 pages)
25 September 2013Liquidators' statement of receipts and payments to 26 July 2013 (15 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Declaration of solvency (3 pages)
7 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2012Registered office address changed from Middleborough House 16 Middleborough Colchester CO1 1QT on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Middleborough House 16 Middleborough Colchester CO1 1QT on 7 August 2012 (2 pages)
7 August 2012Appointment of a voluntary liquidator (1 page)
7 August 2012Declaration of solvency (3 pages)
7 August 2012Registered office address changed from Middleborough House 16 Middleborough Colchester CO1 1QT on 7 August 2012 (2 pages)
7 August 2012Appointment of a voluntary liquidator (1 page)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(5 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Graham John Smith on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Susan Smith on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Susan Smith on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Graham John Smith on 27 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 27/04/06; full list of members (7 pages)
8 May 2006Return made up to 27/04/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Ad 01/05/04--------- £ si 98@1 (2 pages)
16 May 2005Ad 01/05/04--------- £ si 98@1 (2 pages)
9 May 2005Return made up to 27/04/05; full list of members (7 pages)
9 May 2005Return made up to 27/04/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 27/04/04; full list of members (7 pages)
7 May 2004Return made up to 27/04/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 27/04/03; full list of members (9 pages)
2 May 2003Return made up to 27/04/03; full list of members (9 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 27/04/02; full list of members (7 pages)
9 May 2002Return made up to 27/04/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
14 May 2001Return made up to 27/04/01; full list of members (6 pages)
14 May 2001Return made up to 27/04/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Return made up to 27/04/00; full list of members (6 pages)
27 June 2000Return made up to 27/04/00; full list of members (6 pages)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 May 1999Return made up to 27/04/99; full list of members (6 pages)
2 May 1999Return made up to 27/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1999Registered office changed on 26/02/99 from: 64 station road alresford colchester essex CO7 8AA (1 page)
26 February 1999Registered office changed on 26/02/99 from: 64 station road alresford colchester essex CO7 8AA (1 page)
13 August 1998Registered office changed on 13/08/98 from: town wall house balkerne hill colchester,essex CO3 3AD (1 page)
13 August 1998Registered office changed on 13/08/98 from: town wall house balkerne hill colchester,essex CO3 3AD (1 page)
11 May 1998Return made up to 27/04/98; no change of members (4 pages)
11 May 1998Return made up to 27/04/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
12 May 1997Return made up to 27/04/97; no change of members (4 pages)
12 May 1997Return made up to 27/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
17 October 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1995New secretary appointed;new director appointed (2 pages)
2 May 1995New secretary appointed;new director appointed (2 pages)
2 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
2 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 May 1995Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1995Incorporation (18 pages)
27 April 1995Incorporation (18 pages)