Company NameSmart Stations Limited
Company StatusDissolved
Company Number04696087
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameK & S (495) Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Anna Marie Chow
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Tarporley
Cheshire
CW6 0DP
Secretary NameRodney Irvine Rogers
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 19 January 2016)
RoleRetired
Correspondence AddressHolly Lodge
81 Burntwood Road
Buckley
Clwyd
CH7 3EN
Wales
Director NameDeborah Lloyd Wilkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 24 August 2003)
RoleCompany Director
Correspondence Address1 Barnmoore Close
Malpass
Cheshire
SY14 8HR
Wales
Director NameCarol Ann Shadbolt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 24 August 2003)
RoleCompany Director
Correspondence AddressFernleigh
Broomhill Lane Brown Knowl
Broxton
Chester
CH3 9LB
Wales
Secretary NameDeborah Lloyd Wilkinson
NationalityBritish
StatusResigned
Appointed14 April 2003(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 24 August 2003)
RoleCompany Director
Correspondence Address1 Barnmoore Close
Malpass
Cheshire
SY14 8HR
Wales
Secretary NameChow Yuen Yew
NationalityMalaysian
StatusResigned
Appointed09 August 2004(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressGorran Haven
Long Lane
Spurstow
Cheshire
CW6 9RF
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2003(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 August 2004)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW

Contact

Websitesmart-stations.co.uk
Telephone07 966001093
Telephone regionMobile

Location

Registered Address31 High Street
Tarporley
Cheshire
CW6 0DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

2 at £1Mrs Anna-marie Chow
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,073
Cash£4,348
Current Liabilities£29,421

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
25 March 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Register inspection address has been changed from 56D High Street Tarporley Cheshire CW6 0AG England to 31 High Street Tarporley Cheshire CW6 0DP (1 page)
25 March 2015Register inspection address has been changed from 56D High Street Tarporley Cheshire CW6 0AG England to 31 High Street Tarporley Cheshire CW6 0DP (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Register inspection address has been changed (1 page)
18 March 2014Register inspection address has been changed (1 page)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from 3 Millfield Lane Tarporley Cheshire CW6 0BF United Kingdom on 21 January 2013 (1 page)
21 January 2013Director's details changed for Mrs Anna Marie Chow on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Anna Marie Chow on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from 3 Millfield Lane Tarporley Cheshire CW6 0BF United Kingdom on 21 January 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Registered office address changed from Ash Hill Barn Rode Street Tarporley Cheshire CW6 0EF United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Ash Hill Barn Rode Street Tarporley Cheshire CW6 0EF United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Ash Hill Barn Rode Street Tarporley Cheshire CW6 0EF United Kingdom on 3 October 2011 (1 page)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 April 2010Director's details changed for Mrs Anna Marie Chow on 2 October 2009 (2 pages)
3 April 2010Director's details changed for Mrs Anna Marie Chow on 2 October 2009 (2 pages)
3 April 2010Director's details changed for Mrs Anna Marie Chow on 2 October 2009 (2 pages)
3 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Registered office changed on 15/07/2009 from 3 lea hall farm buildings lea lane aldford chester cheshire CH3 6JQ united kingdom (1 page)
15 July 2009Registered office changed on 15/07/2009 from 3 lea hall farm buildings lea lane aldford chester cheshire CH3 6JQ united kingdom (1 page)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from lea hall farm buildings lea lane aldford chester cheshire CH3 6JQ united kingdom (1 page)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from lea hall farm buildings lea lane aldford chester cheshire CH3 6JQ united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from francis house, sandpiper court chester business park chester cheshire CH4 9QU (1 page)
12 February 2009Registered office changed on 12/02/2009 from francis house, sandpiper court chester business park chester cheshire CH4 9QU (1 page)
12 February 2009Registered office changed on 12/02/2009 from 3, lea hall farm buildings lea lane aldford chester cheshire CH3 6JQ united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from 3, lea hall farm buildings lea lane aldford chester cheshire CH3 6JQ united kingdom (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 13/03/08; full list of members (3 pages)
5 June 2008Director's change of particulars / anna chow / 01/09/2007 (2 pages)
5 June 2008Director's change of particulars / anna chow / 01/09/2007 (2 pages)
5 June 2008Return made up to 13/03/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 13/03/07; full list of members (2 pages)
27 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Registered office changed on 23/06/06 from: gorran haven, long lane spurstow tarporley cheshire CW6 9RF (1 page)
23 June 2006Registered office changed on 23/06/06 from: gorran haven, long lane spurstow tarporley cheshire CW6 9RF (1 page)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: the old school 2 high street buildings tattenhall chester CH3 9PX (1 page)
6 January 2006Registered office changed on 06/01/06 from: the old school 2 high street buildings tattenhall chester CH3 9PX (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (2 pages)
12 August 2005Secretary resigned (2 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 13/03/05; full list of members (3 pages)
14 March 2005Return made up to 13/03/05; full list of members (3 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Director resigned (2 pages)
30 April 2004Director resigned (2 pages)
30 April 2004Director resigned (1 page)
27 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
2 June 2003Registered office changed on 02/06/03 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
14 April 2003Company name changed k & s (495) LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed k & s (495) LIMITED\certificate issued on 13/04/03 (2 pages)
13 March 2003Incorporation (20 pages)
13 March 2003Incorporation (20 pages)