Company NameSmartpack U.K. Limited
Company StatusDissolved
Company Number04431194
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameSheila May Scott
NationalityBritish
StatusClosed
Appointed10 May 2005(3 years after company formation)
Appointment Duration6 years, 6 months (closed 22 November 2011)
RoleRetired
Correspondence Address15 Wheatsheaf Court
Sunderland
Tyne & Wear
SR6 0RF
Director NameMr Keith Arthur Scott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bay Court
Sunderland
SR6 8BB
Director NameTerence George Scott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Bay Court
Sunderland
SR6 8BB
Secretary NameKeith Arthur Scott
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Saint Johns Terrace
East Boldon
Tyne & Wear
NE36 0LT
Secretary NameGeorge Scott
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 May 2005)
RoleCompany Director
Correspondence Address15 Wheatsheaf Court
Sunderland
Tyne & Wear
SR6 0RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDirect House
Pallion Quay
Sunderland
Tyne & Wear
SR4 6TQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Financials

Year2014
Net Worth-£17,809
Cash£134
Current Liabilities£21,014

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
4 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1
(4 pages)
4 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1
(4 pages)
4 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Keith Arthur Scott on 3 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Keith Arthur Scott on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Keith Arthur Scott on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 03/05/09; full list of members (3 pages)
2 June 2009Return made up to 03/05/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 03/05/08; no change of members (6 pages)
30 June 2008Return made up to 03/05/08; no change of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 03/05/07; full list of members (6 pages)
6 June 2007Return made up to 03/05/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 03/05/06; full list of members (6 pages)
1 June 2006Return made up to 03/05/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
16 June 2005Return made up to 03/05/05; full list of members (6 pages)
16 June 2005Return made up to 03/05/05; full list of members (6 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 03/05/04; full list of members (6 pages)
1 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Return made up to 03/05/03; full list of members (6 pages)
2 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002Registered office changed on 21/11/02 from: 1 high street swainby northallerton north yorkshire DL6 3ED (1 page)
21 November 2002Registered office changed on 21/11/02 from: 1 high street swainby northallerton north yorkshire DL6 3ED (1 page)
1 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 2002Incorporation (31 pages)
3 May 2002Incorporation (31 pages)