Company NameReportsmart Limited
DirectorAlan Barry Addelston
Company StatusDissolved
Company Number02665102
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Barry Addelston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(3 weeks after company formation)
Appointment Duration32 years, 4 months
RolePlanning Engineer
Correspondence Address144 Kirkstone Drive
Thornton Cleveleys
Lancashire
FY5 1QJ
Secretary NameGrace Addelston
NationalityBritish
StatusCurrent
Appointed30 June 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address144 Kirkstone Drive
Thornton Cleveleys
Lancashire
FY5 1QJ
Secretary NameMr Steve Swane
NationalityBritish
StatusResigned
Appointed13 December 1991(3 weeks after company formation)
Appointment Duration1 month (resigned 17 January 1992)
RoleFitter
Correspondence AddressFlat 15 Parklands
Beverley
Humberside
HU17 8SP
Secretary NameGillian Addleston
NationalityBritish
StatusResigned
Appointed17 January 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address144 Kirkstone Drive
Thornton Cleveleys
Lancashire
FY5 1QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 April 1999Dissolved (1 page)
27 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Appointment of a voluntary liquidator (1 page)
24 October 1997Statement of affairs (6 pages)
24 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1997Registered office changed on 07/10/97 from: 1ST floor 10 charlotte street manchester M1 4EX (1 page)
3 June 1997Strike-off action suspended (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
6 December 1995Return made up to 22/11/95; no change of members (4 pages)