Company NameR.A. Smart (Screen Supplies) Limited
Company StatusDissolved
Company Number01283222
CategoryPrivate Limited Company
Incorporation Date25 October 1976(47 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David Clements
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 10 March 2009)
RoleWorks Director
Correspondence Address68 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameMr Marshall John
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 10 March 2009)
RoleConsultant
Correspondence AddressPO Box 27 Aurores House
16 Dumaresq Street
St Helier
Jersey
TE9 9NN
Director NameMrs Carole Catherine Smart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 10 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWorth House
1 Tytherington Green
Macclesfield
Cheshire
SK10 2FA
Director NameMr Ronald Armstrong Smart
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorth House
Tytherington Green
Macclesfield
SK10 2FA
Secretary NameMrs Carole Catherine Smart
NationalityBritish
StatusClosed
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorth House
1 Tytherington Green
Macclesfield
Cheshire
SK10 2FA

Location

Registered AddressClough Bank
Grimshaw Lane
Bollington
Macclesfield Cheshire
SK10 5JB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£10,729
Current Liabilities£23,462

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
19 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 June 2006Return made up to 30/05/06; full list of members (9 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 July 2004Return made up to 30/05/04; full list of members (9 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 May 2003Return made up to 30/05/03; full list of members (9 pages)
24 October 2002Amended accounts made up to 30 September 2001 (6 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2001Return made up to 30/05/01; full list of members (8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 July 2000Auditor's resignation (1 page)
15 June 2000Return made up to 30/05/00; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 May 1999Return made up to 30/05/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 June 1998Return made up to 30/05/98; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 June 1997Return made up to 30/05/97; no change of members (4 pages)
26 May 1996Return made up to 30/05/96; full list of members (6 pages)
31 May 1995Return made up to 30/05/95; no change of members (4 pages)