Company NameSmartprompt Limited
Company StatusDissolved
Company Number03586436
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameLander Atkinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 17 December 2002)
RoleProject Manager
Correspondence Address21 Castle View
Ovingham
Prudhoe
Northumberland
NE42 6AT
Director NameShiela Richbell Atkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 17 December 2002)
RoleProposed Director
Correspondence Address21 Castle View
Ovingham
Prudhoe
Northumberland
NE42 6AT
Secretary NameLander Atkinson
NationalityBritish
StatusClosed
Appointed21 July 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 17 December 2002)
RoleProject Manager
Correspondence Address21 Castle View
Ovingham
Prudhoe
Northumberland
NE42 6AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCroft Stairs
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Voluntary strike-off action has been suspended (1 page)
28 June 2002Application for striking-off (1 page)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 June 2001Return made up to 24/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
21 August 2000Return made up to 24/06/00; full list of members (6 pages)
6 April 2000Full accounts made up to 30 June 1999 (8 pages)
11 October 1999Return made up to 24/06/99; full list of members (5 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1998Secretary resigned (1 page)
24 June 1998Incorporation (13 pages)