SMART CHEMICAL DEVELOPMENTS LIMITED

SMART CHEMICAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMART CHEMICAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04177735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SMART CHEMICAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SMART CHEMICAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Kenneth John Morrison as a director on Dec 01, 2017

    2 pagesAP01

    Termination of appointment of Stephen John Skinner as a director on Dec 01, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Lyn Carol Colloff on Jun 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Lyn Carol Colloff on Jun 20, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2013

    Statement of capital following an allotment of shares on Jun 28, 2013

    SH01

    Appointment of Mr Stephen Skinner as a director

    2 pagesAP01

    Termination of appointment of Paul Long as a director

    1 pagesTM01

    Director's details changed for Mr Paul David Long on Nov 09, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of SMART CHEMICAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLOFF, Lyn Carol
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Secretary
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    BritishChartered Secretary3771140003
    COLLOFF, Lyn Carol
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritishChartered Secretary3771140004
    MORRISON, Kenneth John
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritishDirector100751190001
    BANNING, Paul
    11 Tavy Close
    SO53 4SN Eastleigh
    Hampshire
    Secretary
    11 Tavy Close
    SO53 4SN Eastleigh
    Hampshire
    British98858930001
    FRENCH, Wayne Ian
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    Secretary
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    British104188800001
    JACKSON, Nicholas Keith
    Valencia Villa
    13 Salisbury Road
    DT11 7HL Blandford Forum
    Dorset
    Secretary
    Valencia Villa
    13 Salisbury Road
    DT11 7HL Blandford Forum
    Dorset
    British76520680002
    NIGHTINGALE, John Paul Martin
    Billington Gardens
    Hedge End
    SO30 2RT Southampton
    94
    Hampshire
    Secretary
    Billington Gardens
    Hedge End
    SO30 2RT Southampton
    94
    Hampshire
    BritishAccountant102032030001
    RIGGI, Terence James
    33 College Road
    BH24 1NU Ringwood
    Hampshire
    Secretary
    33 College Road
    BH24 1NU Ringwood
    Hampshire
    British93387980001
    SISMEY, Richard George
    3 Caradon Place
    BH31 7PW Verwood
    Dorset
    Secretary
    3 Caradon Place
    BH31 7PW Verwood
    Dorset
    BritishFinance Director109692340001
    BRANDENBURG REGISTRARS LIMITED
    Suite 2000 Warnford Court
    29 Throgmorton Street
    EC2N 2AT London
    Secretary
    Suite 2000 Warnford Court
    29 Throgmorton Street
    EC2N 2AT London
    42243260001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BANNING, Paul
    11 Tavy Close
    SO53 4SN Eastleigh
    Hampshire
    Director
    11 Tavy Close
    SO53 4SN Eastleigh
    Hampshire
    EnglandBritishAccountant98858930001
    BROOKS, William Anthony
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    Director
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    EnglandBritishChartered Accountant6418360001
    CALVER, Paul David
    Orchard Cottage
    Ansty
    DT2 7PN Dorchester
    Dorset
    Director
    Orchard Cottage
    Ansty
    DT2 7PN Dorchester
    Dorset
    EnglandBritishEngineer Managing Director56012970003
    FRENCH, Wayne Ian
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    Director
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    United KingdomBritishAccountant104188800001
    HANSON, David Brian
    54 Orchard Road
    Tewin Wood
    AL6 0HN Welwyn
    Hertfordshire
    Director
    54 Orchard Road
    Tewin Wood
    AL6 0HN Welwyn
    Hertfordshire
    BritishCompany Director75136660001
    LONG, Paul David
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    United KingdomBritishAccountant/Director102955000012
    NIGHTINGALE, John Paul Martin
    Billington Gardens
    Hedge End
    SO30 2RT Southampton
    94
    Hampshire
    Director
    Billington Gardens
    Hedge End
    SO30 2RT Southampton
    94
    Hampshire
    EnglandBritishFinance Director102032030001
    PICKIN, Simon David
    Buckland Newton
    DT2 7DJ Dorchester
    Noake Farmhouse
    Dorset
    Uk
    Director
    Buckland Newton
    DT2 7DJ Dorchester
    Noake Farmhouse
    Dorset
    Uk
    EnglandBritishDirector102410410002
    SISMEY, Richard George
    3 Caradon Place
    BH31 7PW Verwood
    Dorset
    Director
    3 Caradon Place
    BH31 7PW Verwood
    Dorset
    United KingdomBritishFinance Director109692340001
    SKINNER, Stephen John
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritishDirector178014500001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of SMART CHEMICAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cobham Fluid Systems Limited
    Brook Road
    BH21 2BJ Wimborne
    Brook Road
    England
    Apr 06, 2016
    Brook Road
    BH21 2BJ Wimborne
    Brook Road
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number669378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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