Company NameSmartnorth Limited
Company StatusDissolved
Company Number01883620
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eugenio Fernandez Huelamo
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 29 September 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address66 California Close
Great Sankey
Warrington
Cheshire
WA5 5WU
Director NameMr Felix Izquierdo-Moreno
Date of BirthMay 1943 (Born 80 years ago)
NationalitySpanish
StatusClosed
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 29 September 2009)
RoleCo Director
Correspondence Address8 Bridgefield Drive
Heap Bridge
Bury
Lancashire
BL9 7PE
Secretary NameMr Felix Izquierdo-Moreno
NationalitySpanish
StatusClosed
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address8 Bridgefield Drive
Heap Bridge
Bury
Lancashire
BL9 7PE

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,506
Cash£11,135
Current Liabilities£44,249

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
30 May 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Statement of affairs with form 4.19 (7 pages)
30 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2008Registered office changed on 12/05/2008 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 31/03/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 April 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 June 1996Return made up to 31/03/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
24 May 1985Allotment of shares (4 pages)