Company NamePaul Smith Associates Limited
Company StatusDissolved
Company Number03313943
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NamePaul David Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceEngland
Correspondence AddressWashington House
Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Secretary NameKaren Jean Smith
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWashington House
Brantham Hill
Brantham
Essex
CO11 1SD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWashington House
Brantham Hill
Manningtree
Essex
CO11 1SD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Financials

Year2014
Net Worth-£32,947
Cash£11,207
Current Liabilities£45,104

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Return made up to 06/02/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 06/02/07; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 06/02/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 October 2005Return made up to 06/02/05; full list of members (6 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 July 2004Return made up to 06/02/04; full list of members (6 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 August 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
18 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
8 March 2002Return made up to 06/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 06/02/01; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
12 January 2001Full accounts made up to 31 March 1999 (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 February 2000Return made up to 06/02/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 11/12 market hill diss norfolk IP22 3JZ (1 page)
8 June 1999Full accounts made up to 31 March 1998 (6 pages)
20 April 1999Return made up to 06/02/99; no change of members (6 pages)
4 March 1998Return made up to 06/02/98; full list of members (6 pages)
28 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (21 pages)