Company NameDennis Smart & Company Limited
Company StatusDissolved
Company Number00719382
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years, 1 month ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Dennis Smart
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(30 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 24 January 2012)
RoleFlooring Contractor
Correspondence Address7 Lytham Green
Bill Quay
Gateshead
Tyne & Wear
NE10 0TP
Secretary NameElaine Jean Smart
NationalityBritish
StatusClosed
Appointed16 November 2006(44 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2012)
RoleClerk
Correspondence Address7 Lytham Green
Bill Quay
Gateshead
Tyne & Wear
NE10 0TP
Director NameMr David Rising
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(30 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 November 2006)
RoleContracts Manager
Correspondence Address4 North Street
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6BX
Secretary NameMr John Dennis Smart
NationalityBritish
StatusResigned
Appointed27 June 1992(30 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 November 2006)
RoleCompany Director
Correspondence Address7 Lytham Green
Bill Quay
Gateshead
Tyne & Wear
NE10 0TP

Location

Registered AddressC/O Marlor Wells
C12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

999 at 1John Dennis Smart
100.00%
Ordinary

Financials

Year2014
Net Worth£42,220
Cash£649
Current Liabilities£27,594

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (6 pages)
15 June 2011Liquidators statement of receipts and payments to 31 May 2011 (6 pages)
6 January 2011Liquidators statement of receipts and payments to 30 November 2010 (6 pages)
6 January 2011Liquidators' statement of receipts and payments to 30 November 2010 (6 pages)
6 January 2011Liquidators' statement of receipts and payments to 30 November 2010 (6 pages)
18 June 2010Liquidators statement of receipts and payments to 31 May 2010 (6 pages)
18 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (6 pages)
18 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (6 pages)
10 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (6 pages)
10 December 2009Liquidators statement of receipts and payments to 30 November 2009 (6 pages)
10 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (6 pages)
5 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-01
(1 page)
5 December 2008Statement of affairs with form 4.19 (5 pages)
5 December 2008Appointment of a voluntary liquidator (1 page)
5 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2008Statement of affairs with form 4.19 (5 pages)
5 December 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Registered office changed on 10/11/2008 from 3 green lane, felling gateshead tyne & wear NE10 0QH (1 page)
10 November 2008Registered office changed on 10/11/2008 from 3 green lane, felling gateshead tyne & wear NE10 0QH (1 page)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: 3 green lane felling gateshead tyne & wear N10 0HQ (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Registered office changed on 17/07/07 from: 3 green lane felling gateshead tyne & wear N10 0HQ (1 page)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of register of members (1 page)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (2 pages)
5 July 2006Return made up to 27/06/06; full list of members (7 pages)
5 July 2006Return made up to 27/06/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2005Return made up to 27/06/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 27/06/04; no change of members (7 pages)
17 June 2004Return made up to 27/06/04; no change of members (7 pages)
2 July 2003Return made up to 27/06/03; no change of members (7 pages)
2 July 2003Return made up to 27/06/03; no change of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Return made up to 27/06/02; full list of members (7 pages)
28 June 2002Return made up to 27/06/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 27/06/01; no change of members (6 pages)
19 June 2001Return made up to 27/06/01; no change of members (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 27/06/00; no change of members (6 pages)
27 June 2000Return made up to 27/06/00; no change of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 27/06/99; full list of members (6 pages)
25 June 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Return made up to 27/06/98; no change of members (4 pages)
9 July 1998Return made up to 27/06/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 July 1997Return made up to 27/06/97; no change of members (4 pages)
3 July 1997Return made up to 27/06/97; no change of members (4 pages)
3 July 1996Return made up to 27/06/96; full list of members (6 pages)
3 July 1996Return made up to 27/06/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 July 1995Return made up to 27/06/95; no change of members (4 pages)
18 July 1995Return made up to 27/06/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)