Company NameSmarter Business Limited
Company StatusDissolved
Company Number07836428
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew John Darron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMrs Tracy Fishwick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2016(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameGeorge Littler
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish England
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUk England
Correspondence AddressLittle Paddock Moss Lane
Ollerton
Knutsford
Cheshire
WA16 8SH
Director NameMr Peter Rae Crump
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr William Wilkie Brian Hill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Greville Christopher Kelly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameDr Jane Staley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Secretary NameDavid Clement Kendall
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGroundwork Cheshire Yarwoods Arm
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Fraser Hamilton Ramsay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(11 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 October 2013)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Philip Southern
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2015)
RoleHead Of Energy & Utilities
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Neil Cumberlidge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 November 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.groundwork.org.uk/Sites/cheshire
Email address[email protected]

Location

Registered AddressYarwoods Arm
Navigation Road
Northwich
Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2013
Turnover£4,435
Gross Profit-£19
Net Worth-£3,961
Cash£1,600
Current Liabilities£10,476

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
12 October 2016Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page)
18 April 2016Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page)
18 April 2016Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page)
12 January 2016Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page)
12 January 2016Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages)
12 January 2016Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page)
12 January 2016Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page)
12 January 2016Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages)
22 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(10 pages)
22 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(10 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(10 pages)
11 November 2014Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(10 pages)
12 November 2013Appointment of Mr Philip Southern as a director (2 pages)
11 November 2013Termination of appointment of Fraser Ramsay as a director (1 page)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(8 pages)
11 November 2013Termination of appointment of Fraser Ramsay as a director (1 page)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(8 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(8 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (20 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (20 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (20 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(9 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(9 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(9 pages)
13 November 2012Director's details changed for Mr Phil Southern on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Phil Southern on 13 November 2012 (2 pages)
12 November 2012Appointment of Mr Phil Southern as a director (2 pages)
12 November 2012Appointment of Mr Phil Southern as a director (2 pages)
9 November 2012Termination of appointment of George Littler as a director (1 page)
9 November 2012Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages)
9 November 2012Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages)
9 November 2012Termination of appointment of George Littler as a director (1 page)
20 December 2011Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 20 December 2011 (2 pages)
20 December 2011Appointment of Dr Jane Staley as a director (3 pages)
20 December 2011Appointment of Mr Greville Christopher Kelly as a director (3 pages)
20 December 2011Appointment of Dr Jane Staley as a director (3 pages)
20 December 2011Appointment of Mr Greville Christopher Kelly as a director (3 pages)
20 December 2011Appointment of David Clement Kendall as a secretary (3 pages)
20 December 2011Appointment of Mr William Wilkie Brian Hill as a director (3 pages)
20 December 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
20 December 2011Appointment of Mr Peter Rae Crump as a director (3 pages)
20 December 2011Appointment of George Littler as a director (3 pages)
20 December 2011Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 20 December 2011 (2 pages)
20 December 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
20 December 2011Appointment of Mr William Wilkie Brian Hill as a director (3 pages)
20 December 2011Appointment of David Clement Kendall as a secretary (3 pages)
20 December 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
20 December 2011Appointment of Mr Peter Rae Crump as a director (3 pages)
20 December 2011Appointment of George Littler as a director (3 pages)
20 December 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
7 November 2011Incorporation (35 pages)
7 November 2011Incorporation (35 pages)