DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED

DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00668770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. REGIS PACKAGING LIMITEDApr 30, 1993Apr 30, 1993
    DAVID S. SMITH PACKAGING LIMITEDFeb 18, 1988Feb 18, 1988
    TILLOTSONS CORRUGATED CASES (MONMOUTH) LIMITEDDec 31, 1978Dec 31, 1978
    PREMIER BOX COMPANY LIMITED (THE)Aug 29, 1960Aug 29, 1960

    What are the latest accounts for DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    15 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Anne Steele as a director on Oct 31, 2018

    1 pagesTM01

    Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Anne Steele as a secretary on Oct 31, 2018

    1 pagesTM02

    Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018

    2 pagesAP03

    Full accounts made up to Apr 30, 2018

    15 pagesAA

    Director's details changed for Mr William Beverley Hicks on Jul 25, 2018

    2 pagesCH01

    Confirmation statement made on Jun 12, 2018 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2017

    15 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    16 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 5
    SH01

    Full accounts made up to Apr 30, 2015

    13 pagesAA

    Termination of appointment of Matthew Paul Jowett as a director on Jan 21, 2016

    1 pagesTM01

    Appointment of Mr William Beverley Hicks as a director on Jan 21, 2016

    2 pagesAP01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 5
    SH01

    Full accounts made up to Apr 30, 2014

    14 pagesAA

    Annual return made up to Sep 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 5
    SH01

    Termination of appointment of David Matthews as a director

    1 pagesTM01

    Registered office address changed from * Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY* on Nov 20, 2013

    1 pagesAD01

    Who are the officers of DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Zillah Wendy
    Euston Road
    NW1 3AX London
    350
    Secretary
    Euston Road
    NW1 3AX London
    350
    252468530001
    HICKS, William Beverley
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritishCompany Director132456870003
    STONE, Zillah Wendy
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritishCompany Secretary55643660001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    BritishCompany Secretary53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    RUSSELL, John Stuart
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    Secretary
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    British480230001
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    BRASH, Jeremy Patrick Irving
    Rose Cottage
    Deanland
    SP5 5PD Sixpenny Handley
    Dorset
    Director
    Rose Cottage
    Deanland
    SP5 5PD Sixpenny Handley
    Dorset
    BritishDirector39788740001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    BritishAccountant37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Executive53026290002
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director47821400004
    GREEN, Michael George
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    Director
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    ScotlandBritishDirector23613980001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritishCompany Director205867540001
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritishAccountant101577480001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritishCompany Executive16228990001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritishCompany Director57880630003
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    BritishCompany Secretary480230002
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritishChartered Secretary77624110001
    STONE, Michael John
    The Cider House
    Buckland Abbey
    PL20 6EZ Yelverton
    Devon
    Director
    The Cider House
    Buckland Abbey
    PL20 6EZ Yelverton
    Devon
    United KingdomBritishDirector18200900001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritishCompany Executive40130640001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritishDirector707720002

    Who are the persons with significant control of DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6739623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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