Company NameSmartpine Limited
Company StatusDissolved
Company Number02256430
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Albert Edgar Brand
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(4 years after company formation)
Appointment Duration14 years (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMr Alistair James Brand
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(4 years after company formation)
Appointment Duration14 years (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Avonstowe Close
Orpington
Kent
BR6 8NA
Director NamePatricia Ann Brand
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(4 years after company formation)
Appointment Duration14 years (closed 16 May 2006)
RoleSecretary
Correspondence Address3 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NamePatricia Ann Brand
NationalityBritish
StatusClosed
Appointed11 May 1992(4 years after company formation)
Appointment Duration14 years (closed 16 May 2006)
RoleCompany Director
Correspondence Address3 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED

Location

Registered Address3 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2014
Turnover£6,561
Net Worth£275,087
Cash£301,279
Current Liabilities£27,011

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
10 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2005Return made up to 26/04/05; full list of members (3 pages)
7 April 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
3 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 11/05/04; full list of members (8 pages)
27 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 May 2003Return made up to 11/05/03; full list of members (8 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 May 2002Return made up to 11/05/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
17 May 2001Return made up to 11/05/01; full list of members (8 pages)
15 May 2000Return made up to 11/05/00; full list of members (8 pages)
6 April 2000Full accounts made up to 31 December 1999 (6 pages)
20 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Full accounts made up to 31 December 1998 (7 pages)
12 June 1998Return made up to 11/05/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 May 1997Return made up to 11/05/97; full list of members (7 pages)
13 May 1996Return made up to 11/05/96; no change of members (5 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 June 1995Full accounts made up to 31 December 1994 (8 pages)