Company NameSmart Liquid Systems Limited
Company StatusDissolved
Company Number03052192
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDouglas Neal Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(3 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 13 December 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House
Clayhill Industrial Park
Liverpool Road Neston
South Wirral
CH64 3RU
Wales
Secretary NameLeonora Smith
NationalityBritish
StatusClosed
Appointed28 October 1998(3 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressMontrose House
Clayhill Industrial Park
Liverpool Road Neston
South Wirral
CH64 3RU
Wales
Director NameFrancis Dent
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleEngineer
Correspondence Address8 Deveraux Drive
Wallasey
Merseyside
CH44 4DJ
Wales
Secretary NameDouglas Neal Smith
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bendee Road
Little Neston
South Wirral
CH64 9QG
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Telephone0151 3531212
Telephone regionLiverpool

Location

Registered AddressMontrose House
Clayhill Industrial Park
Liverpool Road Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2013
Net Worth£67,107
Cash£56,330
Current Liabilities£53,785

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Douglas Neal Smith as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Douglas Neal Smith as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Douglas Neal Smith as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Director's details changed for Douglas Neal Smith on 28 June 2015 (2 pages)
5 August 2016Director's details changed for Douglas Neal Smith on 28 June 2015 (2 pages)
5 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 110
(6 pages)
5 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 110
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 110
(5 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 110
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 110
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 110
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
22 July 2013Secretary's details changed for Leonora Smith on 24 June 2013 (1 page)
22 July 2013Director's details changed for Douglas Neal Smith on 24 June 2013 (2 pages)
22 July 2013Secretary's details changed for Leonora Smith on 24 June 2013 (1 page)
22 July 2013Director's details changed for Douglas Neal Smith on 24 June 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
10 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 September 2008Return made up to 27/06/08; full list of members (3 pages)
16 September 2008Return made up to 27/06/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 July 2007Return made up to 27/06/07; full list of members (3 pages)
24 July 2007Return made up to 27/06/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
4 July 2006Return made up to 27/06/06; full list of members (3 pages)
4 July 2006Return made up to 27/06/06; full list of members (3 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
29 June 2005Return made up to 27/06/05; full list of members (3 pages)
29 June 2005Return made up to 27/06/05; full list of members (3 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 April 2004Return made up to 23/04/04; full list of members (6 pages)
30 April 2004Return made up to 23/04/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 May 2003Return made up to 23/04/03; full list of members (6 pages)
1 May 2003Return made up to 23/04/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2003Ad 30/04/01--------- £ si 109@1 (2 pages)
9 January 2003Ad 30/04/01--------- £ si 109@1 (2 pages)
9 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2002Return made up to 23/04/02; full list of members (6 pages)
8 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
17 May 2001Return made up to 02/05/01; full list of members (6 pages)
17 May 2001Return made up to 02/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 May 1999Return made up to 02/05/99; full list of members (6 pages)
20 May 1999Return made up to 02/05/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
20 July 1998Return made up to 02/05/98; no change of members (4 pages)
20 July 1998Return made up to 02/05/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
18 July 1997Return made up to 02/05/97; no change of members (4 pages)
18 July 1997Return made up to 02/05/97; no change of members (4 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 July 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/07/96
(6 pages)
12 July 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/07/96
(6 pages)
14 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
14 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Incorporation (24 pages)
2 May 1995Incorporation (24 pages)