Chester
CH3 5AR
Wales
Director Name | Mr James Howard Wilson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 April 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Edward Courgae |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsclose House Tarvin Road Chester Cheshire CH3 7DD Wales |
Director Name | Mr Barry James Weaver |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | Mr Barry Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | IT |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Nicholas Andrew Cheetham |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | The Company Specialists Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | 53 Rodney Street (Liverpool) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Website | www.smartinfotech.co.uk |
---|
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £97,111 |
Cash | £66,268 |
Current Liabilities | £68,660 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 2021 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
---|---|
12 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Nicholas Andrew Cheetham as a director on 19 November 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Notification of I Data Com Limited as a person with significant control on 6 April 2016 (1 page) |
25 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
25 October 2017 | Notification of I Data Com Limited as a person with significant control on 6 April 2016 (1 page) |
25 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
21 October 2015 | Register inspection address has been changed from C/O Mr B Weaver Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ United Kingdom to Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ (1 page) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Register inspection address has been changed from C/O Mr B Weaver Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ United Kingdom to Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ (1 page) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Barry James Weaver as a director on 16 September 2014 (1 page) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Barry James Weaver as a director on 16 September 2014 (1 page) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 September 2014 | Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page) |
13 August 2014 | Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 June 2014 | Secretary's details changed for Mr Barry Weaver on 26 June 2014 (1 page) |
30 June 2014 | Secretary's details changed for Mr Barry Weaver on 26 June 2014 (1 page) |
27 June 2014 | Director's details changed for Mr Christopher Philip Quayle on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr James Howard Wilson on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr James Howard Wilson on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Christopher Philip Quayle on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Nicholas Andrew Cheetham on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Barry James Weaver on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Nicholas Andrew Cheetham on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Barry James Weaver on 26 June 2014 (2 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
8 April 2013 | Director's details changed for Mr Christopher Philip Quayle on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Christopher Philip Quayle on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Christopher Philip Quayle on 8 April 2013 (2 pages) |
28 February 2013 | Appointment of Mr Nicholas Andrew Cheetham as a director (2 pages) |
28 February 2013 | Appointment of Mr James Howard Wilson as a director (2 pages) |
28 February 2013 | Appointment of Mr Nicholas Andrew Cheetham as a director (2 pages) |
28 February 2013 | Appointment of Mr Christopher Philip Quayle as a director
|
28 February 2013 | Appointment of Mr Christopher Philip Quayle as a director
|
28 February 2013 | Appointment of Mr James Howard Wilson as a director (2 pages) |
4 October 2012 | Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Pendle Court Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Pendle Court Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 November 2011 | Secretary's details changed for Mr Barry Weaver on 25 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Barry Weaver on 25 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mr Barry Weaver on 25 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Barry Weaver on 25 November 2011 (2 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Rowleys Park Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page) |
7 October 2011 | Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Rowleys Park Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 March 2011 | Registered office address changed from , Unit2B Pendle Court, Evans Way, Deeside, Flintshire, CH65 0EA on 7 March 2011 (1 page) |
7 March 2011 | Register(s) moved to registered office address (1 page) |
7 March 2011 | Registered office address changed from , Unit2B Pendle Court, Evans Way, Deeside, Flintshire, CH65 0EA on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Register(s) moved to registered office address (1 page) |
7 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Registered office address changed from , Unit2B Pendle Court, Evans Way, Deeside, Flintshire, CH65 0EA on 7 March 2011 (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
25 March 2010 | Resolutions
|
22 December 2009 | Registered office address changed from , Matthews Sutton & Co., 52 Penny, Lane, Mossley Hill, Liverpool, L18 1DG on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Edward Courgae as a director (1 page) |
22 December 2009 | Termination of appointment of Edward Courgae as a director (1 page) |
22 December 2009 | Registered office address changed from , Matthews Sutton & Co., 52 Penny, Lane, Mossley Hill, Liverpool, L18 1DG on 22 December 2009 (1 page) |
13 December 2009 | Director's details changed for Edward Courgae on 12 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Edward Courgae on 12 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Mr Barry Weaver on 12 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Mr Barry Weaver on 12 December 2009 (2 pages) |
13 December 2009 | Register(s) moved to registered inspection location (1 page) |
13 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Register(s) moved to registered inspection location (1 page) |
13 December 2009 | Secretary's details changed for Barry Weaver on 12 December 2009 (2 pages) |
13 December 2009 | Register inspection address has been changed (1 page) |
13 December 2009 | Secretary's details changed for Barry Weaver on 12 December 2009 (2 pages) |
13 December 2009 | Register inspection address has been changed (1 page) |
13 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 March 2009 | Capitals not rolled up (2 pages) |
5 March 2009 | Capitals not rolled up (2 pages) |
5 March 2009 | Capitals not rolled up (2 pages) |
5 March 2009 | Capitals not rolled up (2 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Return made up to 01/10/08; full list of members (4 pages) |
3 March 2009 | Return made up to 01/10/08; full list of members (4 pages) |
21 January 2009 | Director and secretary appointed barry weaver (2 pages) |
21 January 2009 | Director and secretary appointed barry weaver (2 pages) |
13 January 2009 | Director appointed edward courgae (2 pages) |
13 January 2009 | Director appointed edward courgae (2 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2008 | Memorandum and Articles of Association (9 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Memorandum and Articles of Association (9 pages) |
10 January 2008 | Nc inc already adjusted 01/11/07 (1 page) |
10 January 2008 | Nc inc already adjusted 01/11/07 (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Incorporation (13 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Incorporation (13 pages) |