SMARTINTEGRATOR TECHNOLOGY LIMITED
Overview
Company Name | SMARTINTEGRATOR TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03933127 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SMARTINTEGRATOR TECHNOLOGY LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is SMARTINTEGRATOR TECHNOLOGY LIMITED located?
Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMARTINTEGRATOR TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
SMART121 LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for SMARTINTEGRATOR TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SMARTINTEGRATOR TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2023 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 37 Carr Lane Hull East Yorkshire HU1 3RE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jun 08, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Termination of appointment of Alexander William Tong as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Edward Pearson as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alexander William Tong as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 09, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Appointment of Mr Dale Raneberg as a director on Nov 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Sutherland as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SMARTINTEGRATOR TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUSTIN, David | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire United Kingdom | England | British | Consultant | 43156060003 | ||||
CHAND, Pradeep | Secretary | 39a Norwich Road HA6 1ND Northwood Middlesex | British | Group Finance Director | 76464180002 | |||||
GREATOREX, Allison Margaret | Secretary | Pear Tree Cottage Alphamstone Road Lamarsh CO8 5ES Bures Suffolk | British | H R Director | 77521060002 | |||||
JONES, Sarah Elizabeth | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | 253503330001 | |||||||
PEARSON, Matthew Edward | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | 266178720001 | |||||||
ROBINSON, Denise Brenda | Secretary | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | British | 112343690001 | ||||||
SMITH, Katharine Olivia Helen | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 199662590001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BIELBY, Anna Catherine | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | Chief Financial Officer | 126476300001 | ||||
BOOTH, Samantha Rosemary Jane | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Chief Financial Officer | 287875550001 | ||||
CHAND, Pradeep | Director | 39a Norwich Road HA6 1ND Northwood Middlesex | British | Group Finance Director | 76464180002 | |||||
HALBERT, William George | Director | Finsbury Square EC2A 1DS London 26 England | England | British | Company Director | 13311440002 | ||||
HARRIS, Julian John | Director | Mockbeggars Hall Paper Mill Lane Claydon IP6 0AH Ipswich | United Kingdom | British | Director | 71015310006 | ||||
MILES, Neil David | Director | 48 Felaw Street IP2 8PN Ipswich North Felaw Maltings Suffolk United Kingdom | United Kingdom | British | Commercial Director | 77521040001 | ||||
PEARSON, Matthew Edward | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Solicitor | 119632140001 | ||||
RANEBERG, Dale Wayne | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | Swedish | Chief Executive | 264356550001 | ||||
SIMPSON, Paul Simon | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | Director | 98311220002 | ||||
SUTHERLAND, Graham | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Chief Executive | 252494950001 | ||||
TONG, Alexander William | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Chief Financial Officer | 266174870001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SMARTINTEGRATOR TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kcom Group Plc | Feb 24, 2017 | Carr Lane HU1 3RE Hull 37 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kch (Holdings) Limited | Feb 24, 2017 | Carr Lane HU1 3RE Hull 37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Austin | Apr 06, 2016 | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does SMARTINTEGRATOR TECHNOLOGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0