Company NameD W Smith Builders Limited
Company StatusDissolved
Company Number03368340
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameLAZ Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDerek William Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(3 years after company formation)
Appointment Duration10 years, 7 months (closed 11 January 2011)
RolePlumber
Correspondence Address5 Rawreth Lane
Rayleigh
Essex
SS6 9PX
Secretary NameMaureen Smith
NationalityBritish
StatusClosed
Appointed02 June 2000(3 years after company formation)
Appointment Duration10 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address5 Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr Christopher Alan Lazarus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hollington Road
East Ham
London
E6 3QN
Secretary NameLynn Frances Lazarus
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Hollington Road
East Ham
London
E6 3QN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at 1Derek William Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,777
Cash£7,456
Current Liabilities£31,124

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 5 rawreth lane rayleigh essex SS6 9PX united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from 5 rawreth lane rayleigh essex SS6 9PX united kingdom (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 July 2008Return made up to 09/05/08; full list of members (3 pages)
2 July 2008Return made up to 09/05/08; full list of members (3 pages)
1 July 2008Secretary's change of particulars / maureen smith / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / derek smith / 01/07/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from 263 lodge lane grays essex RM17 5PR (1 page)
1 July 2008Director's Change of Particulars / derek smith / 01/07/2008 / HouseName/Number was: , now: 5; Street was: 263 lodge lane, now: rawreth lane; Post Town was: grays, now: rayleigh; Post Code was: RM17 5PR, now: SS6 9PX; Country was: , now: united kingdom (1 page)
1 July 2008Secretary's Change of Particulars / maureen smith / 01/07/2008 / HouseName/Number was: , now: 5; Street was: 263 lodge lane, now: rawreth lane; Post Town was: grays, now: rayleigh; Post Code was: RM17 5PR, now: SS6 9PX; Country was: , now: united kingdom (1 page)
1 July 2008Registered office changed on 01/07/2008 from 263 lodge lane grays essex RM17 5PR (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 July 2007Return made up to 09/05/07; full list of members (2 pages)
20 July 2007Return made up to 09/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2006Return made up to 09/05/06; full list of members (2 pages)
19 July 2006Return made up to 09/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 June 2005Return made up to 09/05/05; full list of members (2 pages)
15 June 2005Return made up to 09/05/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(6 pages)
28 May 2004Return made up to 09/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 July 2003Registered office changed on 06/07/03 from: 4A roman road east ham london E6 3RX (1 page)
6 July 2003Return made up to 09/05/03; full list of members (6 pages)
6 July 2003Return made up to 09/05/03; full list of members (6 pages)
6 July 2003Registered office changed on 06/07/03 from: 4A roman road east ham london E6 3RX (1 page)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
29 May 2002Return made up to 09/05/02; full list of members (6 pages)
29 May 2002Return made up to 09/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
29 August 2001Return made up to 09/05/01; full list of members (6 pages)
29 August 2001Return made up to 09/05/01; full list of members (6 pages)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Accounts made up to 31 May 2000 (4 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Return made up to 09/05/00; full list of members (6 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
12 June 2000Company name changed laz LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed laz LIMITED\certificate issued on 13/06/00 (2 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts made up to 31 May 1999 (3 pages)
23 June 1999Return made up to 09/05/99; no change of members (4 pages)
23 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1999Accounts made up to 31 May 1998 (3 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
3 June 1998Return made up to 09/05/98; full list of members (6 pages)
3 June 1998Return made up to 09/05/98; full list of members (6 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 May 1997Incorporation (15 pages)