Company NameSmart Productions Limited
Company StatusDissolved
Company Number03377041
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJane Maria Rooney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Masters Court
Bexton Road
Knutsford
Cheshire
WA16 0BF
Secretary NameMary Louise Pegler
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address139 Warren Drive
Thornton Cleveleys
Lancashire
FY5 3TG
Secretary NameJohn Anthony Hughes
NationalityBritish
StatusClosed
Appointed26 May 2003(5 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 10 February 2009)
RoleCompany Director
Correspondence AddressThe Barn
Mosside Farm Patmoss Lane
Plumley
Cheshire
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£43,606
Cash£68,363
Current Liabilities£34,202

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Completion of winding up (1 page)
26 October 2005Withdrawal of application for striking off (1 page)
14 September 2005Order of court to wind up (3 pages)
7 September 2005Order of court - restore & wind-up 17/08/05 (4 pages)
21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
6 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003New secretary appointed (2 pages)
3 July 2002Return made up to 28/05/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 July 2001Return made up to 28/05/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 June 1999Return made up to 28/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 March 1999Registered office changed on 01/03/99 from: 80 mill lane london NW6 1NB (1 page)
16 June 1998Return made up to 28/05/98; full list of members (6 pages)
4 June 1997Registered office changed on 04/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (17 pages)