Company NameSmart & Cook Consulting Limited
Company StatusDissolved
Company Number03842841
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamePinco 1279 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(8 years, 4 months after company formation)
Appointment Duration4 years (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 31 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJohn Robert Greenway
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2004)
RoleCompany Director
Correspondence Address11 Oak Tree Close
Strensall
York
North Yorkshire
YO3 5TE
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameKenneth Popplewell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address3 Adel Towers Court
Adel
Leeds
West Yorkshire
LS16 8ER
Director NameDavid Edward Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Saltaire Road Eldwick
Bingley
West Yorkshire
BD16 3EY
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameNigel Philip Harrison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2005)
RoleInsurance Consult
Correspondence Address3 Teal Drive
Morley
Leeds
LS27 8EU
Director NameSean Michael Hicks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(4 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 13 November 2006)
RoleInsurance Broker
Correspondence AddressChestnut House Common Road
Dunnington
York
YO19 5NG
Director NameKeith Martin Florence
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2005)
RoleInsurance Broker
Correspondence Address7 Bracken Park
Bingley
West Yorkshire
BD16 3LG
Director NameRichard Martin Butcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2005)
RoleInsurance Brokers
Correspondence Address2 Plover Way
Morley
Leeds
West Yorkshire
LS27 8UR
Director NameMr Christopher Stephen Brady
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 03 March 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Goldsmith Drive
Robin Hood
Wakefield
West Yorkshire
WF3 3TF
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

226k at £1Bluefin Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement by Directors (1 page)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (15 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (15 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
5 March 2009Return made up to 16/09/08; full list of members (3 pages)
5 March 2009Return made up to 16/09/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
19 December 2008Director appointed stuart charles reid (5 pages)
19 December 2008Director appointed stuart charles reid (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
24 January 2008Full accounts made up to 30 April 2007 (18 pages)
24 January 2008Full accounts made up to 30 April 2007 (18 pages)
27 September 2007Return made up to 16/09/07; full list of members (2 pages)
27 September 2007Return made up to 16/09/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Full accounts made up to 30 April 2006 (18 pages)
19 February 2007Full accounts made up to 30 April 2006 (18 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
22 September 2005Location of debenture register (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Location of debenture register (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 16/09/05; full list of members (3 pages)
22 September 2005Return made up to 16/09/05; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 30 April 2005 (17 pages)
7 September 2005Total exemption full accounts made up to 30 April 2005 (17 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
5 October 2004Full accounts made up to 30 April 2004 (17 pages)
5 October 2004Full accounts made up to 30 April 2004 (17 pages)
29 September 2004Return made up to 16/09/04; full list of members (10 pages)
29 September 2004Return made up to 16/09/04; full list of members (10 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
6 May 2004Nc inc already adjusted 05/03/04 (1 page)
6 May 2004Ad 05/03/04--------- £ si 225000@1=225000 £ ic 1000/226000 (2 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Nc inc already adjusted 05/03/04 (1 page)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Ad 05/03/04--------- £ si 225000@1=225000 £ ic 1000/226000 (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Declaration of assistance for shares acquisition (10 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (10 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
18 November 2003Full accounts made up to 30 April 2003 (17 pages)
18 November 2003Full accounts made up to 30 April 2003 (17 pages)
18 October 2003Return made up to 16/09/03; full list of members (11 pages)
18 October 2003Return made up to 16/09/03; full list of members (11 pages)
2 October 2002Full accounts made up to 30 April 2002 (17 pages)
2 October 2002Full accounts made up to 30 April 2002 (17 pages)
19 September 2002Return made up to 16/09/02; full list of members (11 pages)
19 September 2002Return made up to 16/09/02; full list of members (11 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
27 September 2001Return made up to 16/09/01; full list of members (9 pages)
27 September 2001Return made up to 16/09/01; full list of members (9 pages)
8 May 2001Ad 10/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2001Ad 10/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
11 October 2000Return made up to 16/09/00; full list of members (8 pages)
11 October 2000Return made up to 16/09/00; full list of members (8 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
1 February 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Company name changed pinco 1279 LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
1 February 2000Company name changed pinco 1279 LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
1 February 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
16 September 1999Incorporation (18 pages)