SMART CHEMICAL DEVELOPMENTS LIMITED
Overview
Company Name | SMART CHEMICAL DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04177735 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SMART CHEMICAL DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SMART CHEMICAL DEVELOPMENTS LIMITED located?
Registered Office Address | Brook Road Wimborne BH21 2BJ Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SMART CHEMICAL DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SMART CHEMICAL DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Kenneth John Morrison as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Skinner as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Lyn Carol Colloff on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Lyn Carol Colloff on Jun 20, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Skinner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Long as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul David Long on Nov 09, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of SMART CHEMICAL DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLOFF, Lyn Carol | Secretary | Brook Road Wimborne BH21 2BJ Dorset | British | Chartered Secretary | 3771140003 | |||||
COLLOFF, Lyn Carol | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | Chartered Secretary | 3771140004 | ||||
MORRISON, Kenneth John | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | Director | 100751190001 | ||||
BANNING, Paul | Secretary | 11 Tavy Close SO53 4SN Eastleigh Hampshire | British | 98858930001 | ||||||
FRENCH, Wayne Ian | Secretary | 3 Oakfields Allbrook SO50 4RP Eastleigh Hampshire | British | 104188800001 | ||||||
JACKSON, Nicholas Keith | Secretary | Valencia Villa 13 Salisbury Road DT11 7HL Blandford Forum Dorset | British | 76520680002 | ||||||
NIGHTINGALE, John Paul Martin | Secretary | Billington Gardens Hedge End SO30 2RT Southampton 94 Hampshire | British | Accountant | 102032030001 | |||||
RIGGI, Terence James | Secretary | 33 College Road BH24 1NU Ringwood Hampshire | British | 93387980001 | ||||||
SISMEY, Richard George | Secretary | 3 Caradon Place BH31 7PW Verwood Dorset | British | Finance Director | 109692340001 | |||||
BRANDENBURG REGISTRARS LIMITED | Secretary | Suite 2000 Warnford Court 29 Throgmorton Street EC2N 2AT London | 42243260001 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BANNING, Paul | Director | 11 Tavy Close SO53 4SN Eastleigh Hampshire | England | British | Accountant | 98858930001 | ||||
BROOKS, William Anthony | Director | 18 Bosman Drive GU20 6JW Windlesham Surrey | England | British | Chartered Accountant | 6418360001 | ||||
CALVER, Paul David | Director | Orchard Cottage Ansty DT2 7PN Dorchester Dorset | England | British | Engineer Managing Director | 56012970003 | ||||
FRENCH, Wayne Ian | Director | 3 Oakfields Allbrook SO50 4RP Eastleigh Hampshire | United Kingdom | British | Accountant | 104188800001 | ||||
HANSON, David Brian | Director | 54 Orchard Road Tewin Wood AL6 0HN Welwyn Hertfordshire | British | Company Director | 75136660001 | |||||
LONG, Paul David | Director | Brook Road Wimborne BH21 2BJ Dorset | United Kingdom | British | Accountant/Director | 102955000012 | ||||
NIGHTINGALE, John Paul Martin | Director | Billington Gardens Hedge End SO30 2RT Southampton 94 Hampshire | England | British | Finance Director | 102032030001 | ||||
PICKIN, Simon David | Director | Buckland Newton DT2 7DJ Dorchester Noake Farmhouse Dorset Uk | England | British | Director | 102410410002 | ||||
SISMEY, Richard George | Director | 3 Caradon Place BH31 7PW Verwood Dorset | United Kingdom | British | Finance Director | 109692340001 | ||||
SKINNER, Stephen John | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | Director | 178014500001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of SMART CHEMICAL DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cobham Fluid Systems Limited | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne Brook Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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