Company NameScott Klein & Fisher Limited
DirectorClive Richard Smith
Company StatusActive
Company Number03230173
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 8 months ago)
Previous NamesMidaid Limited and D.J.S. Consultancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Clive Richard Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameDavid Joseph Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1999)
RoleAccountant
Correspondence Address18 Perry Road
Benfleet
Essex
SS7 5DJ
Secretary NameTrina Julie Edwards
NationalityBritish
StatusResigned
Appointed22 August 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1998)
RoleCompany Director
Correspondence Address18 Perry Road
Benfleet
Essex
SS7 5DJ
Secretary NameMr Joseph Arthur Smith
NationalityBritish
StatusResigned
Appointed07 October 1998(2 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Appleton Road
Benfleet
Essex
SS7 5DA
Director NameMr Clive Richard Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMrs Vera Alice Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(14 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 December 2022)
RoleBook Keeper / Account Clerk
Country of ResidenceEngland
Correspondence Address38 Woodlands Park
Leigh-On-Sea
SS9 3TY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mrs V.a. Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,099
Cash£281
Current Liabilities£7,650

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 December 2022Termination of appointment of Vera Alice Smith as a director on 14 December 2022 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
21 December 2022Notification of Clive Richard Smith as a person with significant control on 14 December 2022 (2 pages)
21 December 2022Appointment of Mr Clive Richard Smith as a director on 14 December 2022 (2 pages)
21 December 2022Registered office address changed from 38 Woodlands Park Leigh-on-Sea SS9 3TY England to 601 London Road Westcliff-on-Sea SS0 9PE on 21 December 2022 (1 page)
21 December 2022Cessation of Vera Alice Smith as a person with significant control on 14 December 2022 (1 page)
21 December 2022Termination of appointment of Joseph Arthur Smith as a secretary on 14 December 2022 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
17 August 2021Registered office address changed from 48 Vernon Road Leigh-on-Sea SS9 2NG England to 38 Woodlands Park Leigh-on-Sea SS9 3TY on 17 August 2021 (1 page)
17 August 2021Change of details for Mrs Vera Alice Smith as a person with significant control on 1 March 2021 (2 pages)
17 August 2021Director's details changed for Mrs Vera Alice Smith on 1 March 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 August 2019Registered office address changed from 50 Vernon Road Leigh on Sea Essex SS9 2NG to 48 Vernon Road Leigh-on-Sea SS9 2NG on 28 August 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
6 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
22 August 2011Appointment of Mrs Vera Alice Smith as a director (2 pages)
22 August 2011Appointment of Mrs Vera Alice Smith as a director (2 pages)
19 August 2011Termination of appointment of Clive Smith as a director (1 page)
19 August 2011Termination of appointment of Clive Smith as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
19 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 January 2009Return made up to 26/07/08; full list of members (3 pages)
3 January 2009Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/07; full list of members (3 pages)
29 July 2008Return made up to 26/07/07; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 26/07/06; full list of members (2 pages)
22 March 2007Return made up to 26/07/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 26/07/05; full list of members (6 pages)
9 January 2006Return made up to 26/07/05; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 26/07/04; full list of members (6 pages)
11 October 2004Return made up to 26/07/04; full list of members (6 pages)
9 September 2004Registered office changed on 09/09/04 from: 4 wirrell court salisbury road leigh on sea essex SS9 2JZ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 4 wirrell court salisbury road leigh on sea essex SS9 2JZ (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 26/07/03; full list of members (6 pages)
10 November 2003Return made up to 26/07/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Return made up to 26/07/02; full list of members (6 pages)
19 November 2002Return made up to 26/07/02; full list of members (6 pages)
29 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 September 1999Return made up to 26/07/99; full list of members (6 pages)
1 September 1999Return made up to 26/07/99; full list of members (6 pages)
28 May 1999Company name changed D.J.S. consultancy services limi ted\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed D.J.S. consultancy services limi ted\certificate issued on 01/06/99 (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 18 perry road benfleet essex SS7 5DJ (1 page)
18 May 1999Registered office changed on 18/05/99 from: 18 perry road benfleet essex SS7 5DJ (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
30 October 1998Company name changed midaid LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed midaid LIMITED\certificate issued on 02/11/98 (2 pages)
29 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 July 1998Return made up to 26/07/98; no change of members (4 pages)
29 July 1998Return made up to 26/07/98; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
26 October 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996£ nc 1000/100000 22/08/96 (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996£ nc 1000/100000 22/08/96 (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Registered office changed on 10/09/96 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996Registered office changed on 28/08/96 from: 120 east road london N1 6AA (1 page)
28 August 1996Registered office changed on 28/08/96 from: 120 east road london N1 6AA (1 page)
26 July 1996Incorporation (15 pages)
26 July 1996Incorporation (15 pages)