Company NameDo It Smarter Ltd
Company StatusDissolved
Company Number01890509
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)
Dissolution Date29 January 2015 (9 years, 3 months ago)
Previous NamePap (Computer Maintenance) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Joseph Fagan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(17 years, 10 months after company formation)
Appointment Duration12 years (closed 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Brian Paterson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(17 years, 10 months after company formation)
Appointment Duration12 years (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr Brian Paterson
NationalityBritish
StatusClosed
Appointed14 January 2003(17 years, 10 months after company formation)
Appointment Duration12 years (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Steven Paul Critchley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillgate Market Street
Shawforth
Rochdale
Lancashire
OL12 8NX
Director NameMichael Royston Reynolds
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1985(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 29 December 2000)
RoleDirector Computer Company
Correspondence Address6 Maesbury Road
Keynsham
Bristol
Avon
BS31 1JR
Director NameJames Robertson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 January 2003)
RoleManaging Director
Correspondence AddressBrookbottom Farm
Riding Gate
Bolton
Lancashire
BL2 4DL
Secretary NameMichael Royston Reynolds
NationalityBritish
StatusResigned
Appointed05 September 1992(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address6 Maesbury Road
Keynsham
Bristol
Avon
BS31 1JR
Director NameEdward Robertson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address1 Little Halt
Portishead
Bristol
BS20 8JQ
Secretary NamePhyllis Michele Robertson
NationalityBritish
StatusResigned
Appointed29 December 2000(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressBrookbottom Farm
Off Riding Gate
Harwood Bolton
Lancashire
BL2 4DL
Director NameMr Peter Gordon Fraser Birkett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFir Lodge
3 Torcote Crescent
Huddersfield
West Yorkshire
HD2 2JU
Director NameMr Paul Andrew Talbot
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBroughton Farm
Rope Lane
Wistaston
Cheshire
CW2 6RQ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.6k at £1Keytech Managed Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,095
Cash£3,111
Current Liabilities£72,486

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Statement of affairs with form 4.19 (6 pages)
29 August 2013Statement of affairs with form 4.19 (6 pages)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Registered office address changed from Millgate Market Street, Shawforth Rochdale Lancashire OL12 8NX on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Millgate Market Street, Shawforth Rochdale Lancashire OL12 8NX on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Millgate Market Street, Shawforth Rochdale Lancashire OL12 8NX on 2 August 2013 (1 page)
13 July 2013Satisfaction of charge 3 in full (3 pages)
13 July 2013Satisfaction of charge 2 in full (3 pages)
13 July 2013Satisfaction of charge 3 in full (3 pages)
13 July 2013Satisfaction of charge 2 in full (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 11,560
(4 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 11,560
(4 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 11,560
(4 pages)
19 October 2011Appointment of Steven Paul Critchley as a director on 7 July 2011 (2 pages)
19 October 2011Appointment of Steven Paul Critchley as a director on 7 July 2011 (2 pages)
19 October 2011Appointment of Steven Paul Critchley as a director on 7 July 2011 (2 pages)
4 October 2011Accounts made up to 31 March 2011 (5 pages)
4 October 2011Accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
24 February 2011Company name changed pap (computer maintenance) LIMITED\certificate issued on 24/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-24
(3 pages)
24 February 2011Company name changed pap (computer maintenance) LIMITED\certificate issued on 24/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-24
(3 pages)
22 December 2010Accounts made up to 31 March 2010 (5 pages)
22 December 2010Accounts made up to 31 March 2010 (5 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
26 January 2010Accounts made up to 31 March 2009 (5 pages)
26 January 2010Accounts made up to 31 March 2009 (5 pages)
25 November 2009Secretary's details changed for Brian Paterson on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr James Joseph Fagan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr James Joseph Fagan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Brian Paterson on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Brian Paterson on 25 November 2009 (1 page)
25 November 2009Director's details changed for Brian Paterson on 25 November 2009 (2 pages)
24 September 2009Return made up to 05/09/09; full list of members (3 pages)
24 September 2009Return made up to 05/09/09; full list of members (3 pages)
31 January 2009Accounts made up to 31 March 2008 (5 pages)
31 January 2009Accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 05/09/08; full list of members (3 pages)
11 December 2008Return made up to 05/09/08; full list of members (3 pages)
29 January 2008Accounts made up to 31 March 2007 (5 pages)
29 January 2008Accounts made up to 31 March 2007 (5 pages)
1 October 2007Return made up to 05/09/07; full list of members (7 pages)
1 October 2007Return made up to 05/09/07; full list of members (7 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 April 2007Accounts made up to 31 March 2006 (3 pages)
10 April 2007Accounts made up to 31 March 2006 (3 pages)
8 November 2006Return made up to 05/09/06; full list of members (8 pages)
8 November 2006Return made up to 05/09/06; full list of members (8 pages)
1 March 2006Return made up to 05/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Return made up to 05/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2005Accounts made up to 31 March 2005 (6 pages)
15 July 2005Accounts made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 05/09/04; full list of members (8 pages)
6 July 2005Return made up to 05/09/04; full list of members (8 pages)
17 March 2005Registered office changed on 17/03/05 from: hampson street horwich bolton lancashire BL6 7JH (1 page)
17 March 2005Registered office changed on 17/03/05 from: hampson street horwich bolton lancashire BL6 7JH (1 page)
3 February 2005 (7 pages)
3 February 2005 (7 pages)
30 March 2004 (8 pages)
30 March 2004 (8 pages)
4 February 2004Auditor's resignation (1 page)
4 February 2004Auditor's resignation (1 page)
3 September 2003Return made up to 05/09/03; full list of members (8 pages)
3 September 2003Return made up to 05/09/03; full list of members (8 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
6 February 2003 (8 pages)
6 February 2003 (8 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
19 September 2002Return made up to 05/09/02; full list of members (6 pages)
19 September 2002Return made up to 05/09/02; full list of members (6 pages)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Accounts made up to 31 March 2001 (21 pages)
1 August 2001Accounts made up to 31 March 2001 (21 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 January 2001£ ic 21018/11560 29/12/00 £ sr 9458@1=9458 (1 page)
26 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
26 January 2001£ ic 21018/11560 29/12/00 £ sr 9458@1=9458 (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
2 October 2000Return made up to 05/09/00; full list of members (7 pages)
2 October 2000Return made up to 05/09/00; full list of members (7 pages)
18 August 2000Accounts made up to 31 March 2000 (20 pages)
18 August 2000Accounts made up to 31 March 2000 (20 pages)
18 October 1999 (7 pages)
18 October 1999 (7 pages)
4 October 1999Return made up to 05/09/99; full list of members (6 pages)
4 October 1999Return made up to 05/09/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
7 April 1999Return made up to 05/09/97; no change of members (4 pages)
7 April 1999Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 05/09/97; no change of members (4 pages)
19 August 1998 (8 pages)
19 August 1998 (8 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
4 September 1997 (7 pages)
4 September 1997 (7 pages)
11 October 1996Return made up to 05/09/96; full list of members (6 pages)
11 October 1996Return made up to 05/09/96; full list of members (6 pages)
24 September 1996 (8 pages)
24 September 1996 (8 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Registered office changed on 29/05/96 from: hampson street horwich bolton lancashire BL6 7JH (1 page)
29 May 1996Registered office changed on 29/05/96 from: hampson street horwich bolton lancashire BL6 7JH (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
26 October 1995Registered office changed on 26/10/95 from: units 3 & 6 queensbrook technology park bolton, BL1 4AY (1 page)
26 October 1995Registered office changed on 26/10/95 from: units 3 & 6 queensbrook technology park bolton, BL1 4AY (1 page)
21 September 1995Return made up to 05/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995Return made up to 05/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995 (8 pages)
29 August 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 April 1993Memorandum and Articles of Association (12 pages)
5 April 1993Memorandum and Articles of Association (12 pages)
23 May 1985Alter mem and arts (16 pages)
23 May 1985Alter mem and arts (16 pages)
27 February 1985Incorporation (17 pages)
27 February 1985Incorporation (17 pages)