Company NameSmart Business Centre Limited
Company StatusDissolved
Company Number02713977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1992(31 years, 10 months ago)
Dissolution Date8 July 2009 (14 years, 8 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 NameMr Hugh Banks
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1996(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 08 July 2009)
RoleCompany Director
Correspondence Address61 Windy Arbor Road
Whiston
Prescot
Merseyside
L35 3PA
Director NameJames Roger Lewin
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years after company formation)
Appointment Duration13 years, 1 month (closed 08 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Western Avenue
Spere
Liverpool
Merseyside
L24 3UW
Director NameMr Robin Edwin Tudor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years after company formation)
Appointment Duration13 years, 1 month (closed 08 July 2009)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Hillside Road
Frodsham
Cheshire
WA6 6AH
Director NameAlan Phillips
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years after company formation)
Appointment Duration13 years, 1 month (closed 08 July 2009)
RoleCommunity Development
Correspondence Address65 Heaton Close
Speke
Liverpool
L24 2UG
Director NameMrs Jean Maddrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years after company formation)
Appointment Duration13 years, 1 month (closed 08 July 2009)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address63 Bowden Road
Garston
Liverpool
Merseyside
L19 1QW
Director NameAnthony Joseph Lawlor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years after company formation)
Appointment Duration13 years, 1 month (closed 08 July 2009)
RoleRetired
Correspondence Address113 Hale Drive
Speke
Liverpool
Merseyside
L24 0TQ
Director NameMr Michael Knight
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 08 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ilkley Walk
Speke
Liverpool
L24 0SS
Director NameRev Edward Richard Cain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 08 July 2009)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSt Ambrose Presbytery
Heathgate Avenue
Liverpool
Merseyside
L24 7RS
Director NameRev Canon Carol Ivy Kidd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 08 July 2009)
RoleCleric In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Vicarage
Speke Church Road
Liverpool
Merseyside
L24 3TA
Director NameChristopher Arthur Brand
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 July 2009)
RoleFirefighter
Correspondence Address73 Blue Bell Lane
Huyton
Merseyside
L36 7XX
Director NameMr David Alan Skelton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 08 July 2009)
RoleL G Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 Alt Road
Formby
Liverpool
Merseyside
L37 4HQ
Director NameAnthony Robert Costello
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2009)
RoleSchool Teacher
Correspondence Address59 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE
Director NameDr Michael Joseph Kennedy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 08 July 2009)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address31 Brunswick Mews
Birkenhead
Merseyside
CH41 6SE
Wales
Secretary NameMr Hugh Banks
NationalityBritish
StatusClosed
Appointed28 October 2004(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 08 July 2009)
RoleCompany Director
Correspondence Address61 Windy Arbor Road
Whiston
Prescot
Merseyside
L35 3PA
Director NameFrances Butler
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleDeputy Manager
Correspondence Address2 Wellbrook Close
Speke
Liverpool
Merseyside
L24 0SU
Director NameRev John Paul Nicholson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleVicar
Correspondence Address62 East Millwood Road
Speke
Liverpool
Merseyside
L24 6SQ
Director NameMr Thomas Kevin McNulty
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleUnemployed
Correspondence Address99 Goldfinch Farm Road
Speke
Liverpool
Merseyside
L24 3XD
Director NameFrances Mabel Hunt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address17 Woodend Lane
Liverpool
Merseyside
L24 3TQ
Director NameRoy George Bate
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleUnemployed
Correspondence Address17a Alderwood Avenue
Speke
Liverpool
Merseyside
L24 2UB
Secretary NameMr Robert Martin Smith
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Higher Lane
Rainford
St Helens
Merseyside
WA11 8NY
Secretary NameDawn Yvonne Humphries
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address49 Woodvale Road
Woolton
Liverpool
L25 8RY
Director NameRosemary Butler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address2 Wellbrook Close
Speke
Liverpool
Merseyside
L24 0SU
Director NameHilary Byrne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2000)
RoleHousewife
Correspondence Address211 Damwood Road
Liverpool
Merseyside
L24 2SS
Director NameReverend Father Charles Ernest Canning
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1997)
RoleMinister Of Religion
Correspondence AddressSt Ambrose Heathgate Avenue
Speke
Liverpool
Merseyside
L24 7RS
Director NameDiane Kinvig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1999)
RoleWelfare Rights Councilor
Correspondence Address27 Catford Green
Speke
Liverpool
Merseyside
L24 7RT
Director NameRev William Neils Letheren
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2004)
RoleClergyman
Correspondence AddressThe Vicarage Horrocks Avenue
Garston
Liverpool
L19 5NY
Director NameKenneth Pritchard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address7 West Mains
Speke
Liverpool
Merseyside
L24 6SL
Director NameJohn Sharples
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2000)
RoleTeacher
Correspondence Address3 Mossville Close
Liverpool
Merseyside
L18 7JR
Director NameStephen Stewart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1999)
RoleTeacher
Correspondence Address98 Hunts Cross Avenue
Liverpool
Merseyside
L25 5NX
Director NameJoanne Knight
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2002)
RolePrince's Trust Manager
Correspondence Address258a Moorfield Road
Widnes
Cheshire
WA8 3HG
Director NamePaul Rowlandson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2003)
RoleControl Room Operator
Correspondence Address28 Kingsmead Drive
Huntscross
Liverpool
Merseyside
L25 0NQ
Director NameSylvia Rowlandson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2001)
RoleTeacher
Correspondence Address42 Chalfont Road
Liverpool
Merseyside
L18 9UR
Director NameDavid John Hunt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2004)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address17 Woodend Lane
Liverpool
Merseyside
L24 3TQ
Director NameYvonne Brenda Pritchard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2005)
RoleAdmin Co Ordinator
Correspondence Address14 Central Way
Speke
Liverpool
L24 2SN

Location

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

Financials

Year2014
Turnover£254,067
Net Worth£24,379
Cash£101
Current Liabilities£8,941

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2009Liquidators statement of receipts and payments to 16 January 2009 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
25 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2007Appointment of a voluntary liquidator (1 page)
25 July 2007Statement of affairs (6 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o sure start family centre conleach road speke L24 0TW (1 page)
6 July 2007Registered office changed on 06/07/07 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
18 May 2006Annual return made up to 31/03/06 (9 pages)
18 May 2006Full accounts made up to 31 March 2005 (9 pages)
4 October 2005Annual return made up to 31/03/05
  • 363(287) ‐ Registered office changed on 04/10/05
(10 pages)
23 September 2005Registered office changed on 23/09/05 from: 17 south parade speke liverpool L24 2SE (1 page)
19 September 2005Director resigned (1 page)
5 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 November 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
14 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(11 pages)
7 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 May 2003Annual return made up to 31/03/03 (11 pages)
29 May 2003New director appointed (2 pages)
12 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 February 2003Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 May 2002Director resigned (1 page)
7 November 2001Full accounts made up to 31 March 2001 (8 pages)
5 June 2001Director resigned (1 page)
27 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
27 February 2001New director appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
15 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 April 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 August 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
23 June 1998Annual return made up to 31/03/98 (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 December 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(4 pages)
23 January 1997Full accounts made up to 31 March 1996 (21 pages)
27 March 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1995Director resigned (2 pages)
21 March 1995Annual return made up to 31/03/95 (6 pages)
12 May 1992Incorporation (28 pages)