DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED
Overview
Company Name | DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00668770 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED located?
Registered Office Address | 350 Euston Road NW1 3AX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?
Company Name | From | Until |
---|---|---|
ST. REGIS PACKAGING LIMITED | Apr 30, 1993 | Apr 30, 1993 |
DAVID S. SMITH PACKAGING LIMITED | Feb 18, 1988 | Feb 18, 1988 |
TILLOTSONS CORRUGATED CASES (MONMOUTH) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
PREMIER BOX COMPANY LIMITED (THE) | Aug 29, 1960 | Aug 29, 1960 |
What are the latest accounts for DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Anne Steele as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Steele as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||||||||||
Full accounts made up to Apr 30, 2018 | 15 pages | AA | ||||||||||
Director's details changed for Mr William Beverley Hicks on Jul 25, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Matthew Paul Jowett as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Beverley Hicks as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Matthews as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY* on Nov 20, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONE, Zillah Wendy | Secretary | Euston Road NW1 3AX London 350 | 252468530001 | |||||||
HICKS, William Beverley | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | Company Director | 132456870003 | ||||
STONE, Zillah Wendy | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | Company Secretary | 55643660001 | ||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | Company Secretary | 53026290001 | |||||
RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
RUSSELL, John Stuart | Secretary | Hundred Lodge 25 The Forebury CM21 9BD Sawbridgeworth Hertfordshire | British | 480230001 | ||||||
STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
BRASH, Jeremy Patrick Irving | Director | Rose Cottage Deanland SP5 5PD Sixpenny Handley Dorset | British | Director | 39788740001 | |||||
BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | Accountant | 37624090002 | |||||
CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 53026290002 | ||||
DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 47821400004 | ||||
GREEN, Michael George | Director | Thorniethwaite DG11 1JH Lockerbie Dumfries | Scotland | British | Director | 23613980001 | ||||
JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Company Director | 205867540001 | ||||
MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Accountant | 101577480001 | ||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Executive | 16228990001 | ||||
ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 57880630003 | ||||
RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | Company Secretary | 480230002 | |||||
STEELE, Anne | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | Chartered Secretary | 77624110001 | ||||
STONE, Michael John | Director | The Cider House Buckland Abbey PL20 6EZ Yelverton Devon | United Kingdom | British | Director | 18200900001 | ||||
THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 40130640001 | ||||
WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | Director | 707720002 |
Who are the persons with significant control of DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ds Smith Holdings Limited | Apr 06, 2016 | Euston Road NW1 3AX London 350 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0