SMITHS GORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSMITHS GORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02231331
    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 SMITHS GORE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SMITHS GORE LIMITED located?

    Registered Office Address
    Stuart House, City Road
    Peterborough
    PE1 1QF Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMITHS GORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for SMITHS GORE 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

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Andrew Richard Harle on Oct 07, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Aug 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Robert Hamilton Gladstone as a director on Apr 01, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Aug 14, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Aug 14, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Philip Sidney Coles on Aug 14, 2011

    2 pagesCH01

    Director's details changed for Robert Arthur De Weldon on Aug 14, 2011

    2 pagesCH01

    Director's details changed for Robert Hamilton Gladstone on Aug 14, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    5 pages363a

    Who are the officers of SMITHS GORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONG, Keith John
    3 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    Secretary
    3 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    British86393340001
    COLES, Philip Sidney
    Ivy House
    Pickhill
    YO7 4JG Thirsk
    North Yorkshire
    Director
    Ivy House
    Pickhill
    YO7 4JG Thirsk
    North Yorkshire
    EnglandBritishChartered Surveyor40539450001
    HARLE, Andrew Richard
    The Mount
    YO24 1AS York
    126
    England
    Director
    The Mount
    YO24 1AS York
    126
    England
    United KingdomBritishChartered Surveyor82751950002
    KNIGHT, Simon Fairfax
    Sokenholes Farm
    Tillington
    GU28 0RB Petworth
    West Sussex
    Director
    Sokenholes Farm
    Tillington
    GU28 0RB Petworth
    West Sussex
    United KingdomBritishChartered Surveyor2279110001
    WELDON, Robert Arthur De
    Horth Hayes
    Motcombe
    SP7 9HJ Shaftesbury
    Dorset
    Director
    Horth Hayes
    Motcombe
    SP7 9HJ Shaftesbury
    Dorset
    EnglandBritishChartered Surveyor100518950002
    HART, Oliver Nicolas Norwood
    The Grey House 3 Broad Street
    PE9 1PB Stamford
    Lincolnshire
    Secretary
    The Grey House 3 Broad Street
    PE9 1PB Stamford
    Lincolnshire
    British1523100001
    MILTON, Hugh Richard Anthony Ibberson
    Cuckoo Barn Tickencote Road
    Exton
    LE15 8BA Oakham
    Leicestershire
    Secretary
    Cuckoo Barn Tickencote Road
    Exton
    LE15 8BA Oakham
    Leicestershire
    United KingdomCompany Secretary3796400002
    BALLANTYNE, Tom Hugh
    Aldie Farmhouse
    PH1 3RD Methven
    Perthshire
    Director
    Aldie Farmhouse
    PH1 3RD Methven
    Perthshire
    BritishChartered Surveyor84102040001
    BROWN, Adrian Christopher Ransom
    The Old Vicarage
    Mealsgate
    CA7 Wigton
    Cumbria
    Director
    The Old Vicarage
    Mealsgate
    CA7 Wigton
    Cumbria
    BritishChartered Surveyor15805470001
    CAMERON, Ewen James Fassiefern
    The Old Vicarage
    Harringworth
    Corby
    Northants
    Director
    The Old Vicarage
    Harringworth
    Corby
    Northants
    BritishChartered Surveyor15805400001
    CLARK, Rupert William Jolyon Pomfret
    Merestones Batts Lane
    RH20 2DZ Pulborough
    West Sussex
    Director
    Merestones Batts Lane
    RH20 2DZ Pulborough
    West Sussex
    United KingdomBritishChartered Surveyor24999190002
    CLERK, Robert Maxwell, Sir
    Penicuik House
    Penicuik
    EH26 9LA Midlothian
    Director
    Penicuik House
    Penicuik
    EH26 9LA Midlothian
    United KingdomBritishChartered Surveyor15805440001
    COLES, Philip Sidney
    Ivy House
    Pickhill
    YO7 4JG Thirsk
    North Yorkshire
    Director
    Ivy House
    Pickhill
    YO7 4JG Thirsk
    North Yorkshire
    EnglandBritishChartered Surveyor40539450001
    DICKINSON, John Joicey
    Oakcliffe House Crambe
    Flaxton
    YO6 7RJ York
    Director
    Oakcliffe House Crambe
    Flaxton
    YO6 7RJ York
    BritishChartered Surveyor1278160002
    FLEMING SMITH, Edward Anthony
    Kirkmichael House
    Parkgate
    DG1 3LY Dumfries
    Dumfriesshire
    Director
    Kirkmichael House
    Parkgate
    DG1 3LY Dumfries
    Dumfriesshire
    BritishChartered Surveyor15805410002
    GLADSTONE, Robert Hamilton
    Capenoch
    Penpont
    DG3 4LZ Thornhill
    Dumfriesshire
    Director
    Capenoch
    Penpont
    DG3 4LZ Thornhill
    Dumfriesshire
    ScotlandBritishChartered Surveyor85117330001
    GLADSTONE, Robert Hamilton
    Capenoch
    Penpont
    DG3 4LZ Thornhill
    Dumfriesshire
    Director
    Capenoch
    Penpont
    DG3 4LZ Thornhill
    Dumfriesshire
    ScotlandBritishChartered Surveyor85117330001
    GRAY, David Andrew
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    Director
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    United KingdomBritishChartered Surveyor60614280004
    GRAY, David Andrew
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    Director
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    United KingdomBritishChartered Surveyor60614280004
    GRAY, David Simon
    Pelaw Cottage
    Blind Lane
    DH3 4AF Chester Le Street
    County Durham
    Director
    Pelaw Cottage
    Blind Lane
    DH3 4AF Chester Le Street
    County Durham
    United KingdomBritishChartered Surveyor1977800001
    HARLE, Andrew Richard
    Manor Farm Wharton
    DN21 3NP Gainsborough
    Lincolnshire
    Director
    Manor Farm Wharton
    DN21 3NP Gainsborough
    Lincolnshire
    BritishChartered Surveyor61091560001
    HOSKYNS-ABRAHALL, John Benedict
    Earby Hall
    Newsham
    DL11 7QY Richmond
    North Yorkshire
    Director
    Earby Hall
    Newsham
    DL11 7QY Richmond
    North Yorkshire
    BritishChartered Surveyor65431470001
    HUTTON OBE, Paul Richard
    Garden Cottage
    Polebrook
    PE8 5LN Oundle
    Northants
    Director
    Garden Cottage
    Polebrook
    PE8 5LN Oundle
    Northants
    United KingdomBritishChartered Surveyor157352610001
    IRELAND, Ronald Walker
    Loaningwood Edderston Road
    EH45 9DT Peebles
    Peeblesshire
    Director
    Loaningwood Edderston Road
    EH45 9DT Peebles
    Peeblesshire
    BritishChartered Surveyor32280060001
    LEECH, Jeremy Alexander Willson
    Northfield House
    Hovingham
    YO6 4LG York
    Yorkshire
    Director
    Northfield House
    Hovingham
    YO6 4LG York
    Yorkshire
    BritishChartered Surveyor3796420001
    MACLACHLAN, John
    Garden Cottage
    Ousden
    CB8 8TN Newmarket
    Suffolk
    Director
    Garden Cottage
    Ousden
    CB8 8TN Newmarket
    Suffolk
    BritishChartered Surveyor36320790001
    MAINWARING, George Neil
    15 The Close
    WS13 7LD Lichfield
    Staffs
    Director
    15 The Close
    WS13 7LD Lichfield
    Staffs
    BritishChartered Surveyor33630960001
    METCALFE, Toby Prideaux
    Inchbroom
    Calcots
    IV30 8NQ Elgin
    Moray
    Director
    Inchbroom
    Calcots
    IV30 8NQ Elgin
    Moray
    United KingdomBritishChartered Surveyor117613420001
    MILTON, Hugh Richard Anthony Ibberson
    Cuckoo Barn Tickencote Road
    Exton
    LE15 8BA Oakham
    Leicestershire
    Director
    Cuckoo Barn Tickencote Road
    Exton
    LE15 8BA Oakham
    Leicestershire
    EnglandUnited KingdomChartered Surveyor3796400002
    NEAL, Adrian Digby
    South Court
    Orient Drive
    SO22 6NZ Winchester
    Hampshire
    Director
    South Court
    Orient Drive
    SO22 6NZ Winchester
    Hampshire
    BritishChartered Surveyor3796430002
    ORDE, Michael William
    Ritton Farm Netherwitton
    NE61 4PF Morpeth
    Northumberland
    Director
    Ritton Farm Netherwitton
    NE61 4PF Morpeth
    Northumberland
    United KingdomBritishChartered Surveyor61091490001
    ORDE, Michael William
    Ritton Farm Netherwitton
    NE61 4PF Morpeth
    Northumberland
    Director
    Ritton Farm Netherwitton
    NE61 4PF Morpeth
    Northumberland
    United KingdomBritishChartered Surveyor61091490001
    SCROPE, Philip Adrian
    Aydon House
    Aydon
    NE45 5PL Corbridge
    Northumberland
    Director
    Aydon House
    Aydon
    NE45 5PL Corbridge
    Northumberland
    EnglandBritishChartered Surveyor1967250001
    SPELLER, Jeremy Peter John
    The Nook The Old Farmhouse
    Victoria St Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    Director
    The Nook The Old Farmhouse
    Victoria St Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    BritishChartered Surveyor27721660002
    STODART, Simon Alastair
    Kingston Hill
    EH39 5JH North Berwick
    East Lothian
    Director
    Kingston Hill
    EH39 5JH North Berwick
    East Lothian
    BritishChartered Surveyor66610030002

    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