Company NameSmartec Engineering Limited
Company StatusDissolved
Company Number05902243
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Smart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleEngineer
Correspondence Address50 South Bend
Newcastle Upon Tyne
Tyne And Wear
NE3 5TR
Secretary NameMr Richard Weir
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN

Location

Registered Address50 South Bend
Brunton Park
Newcastle Upon Tyne
NE3 5TR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth£20,113
Cash£26,308
Current Liabilities£6,200

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (1 page)
26 February 2010Application to strike the company off the register (1 page)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 August 2009Return made up to 10/08/09; full list of members (3 pages)
28 August 2009Return made up to 10/08/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Return made up to 10/08/08; full list of members (3 pages)
4 September 2008Director's Change of Particulars / david smart / 01/06/2008 / HouseName/Number was: , now: 50; Street was: flat 2, now: south bend; Area was: 9 argyle street, now: ; Post Town was: tynemouth, now: newcastle upon tyne; Post Code was: NE30 4EX, now: NE3 5TR; Country was: , now: england (1 page)
4 September 2008Return made up to 10/08/08; full list of members (3 pages)
4 September 2008Director's change of particulars / david smart / 01/06/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from flat 2, 9 argyle street tynemouth tyne and wear NE30 4EX (1 page)
15 May 2008Registered office changed on 15/05/2008 from flat 2, 9 argyle street tynemouth tyne and wear NE30 4EX (1 page)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 10/08/07; full list of members (2 pages)
28 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2006Incorporation (13 pages)
10 August 2006Incorporation (13 pages)