Company NameSmallcombe Retail Limited
Company StatusDissolved
Company Number03517896
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony John Holland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFour Seasons Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN
Director NameMr Ray Smallcombe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
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
Appointed26 February 1998(same day as company formation)
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
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House High Road
North Stifford
Grays
Essex
RM16 1UE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£79,769
Gross Profit£28,825
Net Worth-£8,275
Current Liabilities£8,275

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
6 March 2002Return made up to 26/02/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 April 2001Full accounts made up to 31 March 2000 (10 pages)
6 March 2001Return made up to 26/02/01; full list of members (7 pages)
8 March 2000Return made up to 26/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 April 1999Return made up to 26/02/99; full list of members (9 pages)
17 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/99
(1 page)
21 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 April 1998Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
26 February 1998Incorporation (16 pages)