Company NameSmart Television Limited
Company StatusDissolved
Company Number05582015
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJohn Rooney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressLakeside The Walled Garden
Bostock Hall
Bostock
Cheshire
CW10 9JN
Secretary NameMary Louise Rooney
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Rooney
100.00%
Ordinary

Financials

Year2014
Net Worth£16,811
Cash£4,969
Current Liabilities£12,653

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 November 2013Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 18 November 2013 (1 page)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 18 November 2013 (1 page)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 18 November 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 December 2008Return made up to 04/10/08; full list of members (3 pages)
18 December 2008Return made up to 04/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place, the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place, the downs altrincham cheshire WA14 2QH (1 page)
6 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 October 2007Return made up to 04/10/07; full list of members (2 pages)
22 October 2007Return made up to 04/10/07; full list of members (2 pages)
8 November 2006Return made up to 04/10/06; full list of members (2 pages)
8 November 2006Return made up to 04/10/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
9 March 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
11 January 2006Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2006Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
4 October 2005Incorporation (16 pages)
4 October 2005Incorporation (16 pages)