Smarts Heath Road Mayford
Woking
Surrey
GU22 0RG
Director Name | Mr Michael Gillett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 St Margarets London Road Guildford Surrey GU1 1TJ |
Secretary Name | Mr Michael Gillett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 St Margarets London Road Guildford Surrey GU1 1TJ |
Director Name | Mr Terence Peter Mark Gibbs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Plumbing & Heating Engineer |
Correspondence Address | Heathfield Farm Smarts Heath Road Mayford Woking Surrey GU22 0RG |
Director Name | Brian Frederick Stephens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 2007) |
Role | Contracts Manager |
Correspondence Address | 36 Elmstead Gardens Worcester Park Surrey KT4 7BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,927 |
Cash | £75,333 |
Current Liabilities | £295,389 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 17 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (5 pages) |
28 November 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (5 pages) |
28 November 2009 | Liquidators statement of receipts and payments to 17 November 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 17 May 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 17 May 2009 (5 pages) |
20 November 2008 | Liquidators' statement of receipts and payments to 17 November 2008 (5 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
20 May 2008 | Liquidators' statement of receipts and payments to 17 November 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: heathfield farm smarts heath road woking surrey GU22 0RG (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: heathfield farm smarts heath road woking surrey GU22 0RG (1 page) |
7 June 2007 | Statement of affairs (6 pages) |
7 June 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Statement of affairs (6 pages) |
7 June 2007 | Resolutions
|
16 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
21 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
16 June 1997 | Ad 06/06/97--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
16 June 1997 | Ad 06/06/97--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
16 June 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
16 June 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (16 pages) |
14 February 1997 | Incorporation (16 pages) |