Company NameSmart Electronic Retailing Limited
Company StatusDissolved
Company Number03555470
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)
Previous NameElectronic Point Of Commerce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Alban Flack
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2009)
RoleCompany Director
Correspondence Address62 Mayfield Grove
York
North Yorkshire
YO24 1HL
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2000)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameIrene Chambers Shields
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressBrackenside
Gorse Lane
West Kirby
Merseyside
CH48 8BE
Wales
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2002)
RoleChartered Accountant
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007C/O - replacement of liquidator (3 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
19 December 2006S/S cert release of liquidator (1 page)
4 December 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
11 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 10 buxton road hazel grove stockport cheshire SK7 6AD (1 page)
21 January 2002Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: suite h 1 silvester square the maltings hull north humberside HU1 3HA (1 page)
26 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2001Appointment of a voluntary liquidator (2 pages)
26 February 2001Statement of affairs (5 pages)
8 November 2000Secretary's particulars changed (1 page)
9 August 2000Registered office changed on 09/08/00 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2000Particulars of mortgage/charge (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 February 2000New director appointed (2 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Director resigned (1 page)
17 November 1999Company name changed electronic point of commerce lim ited\certificate issued on 18/11/99 (2 pages)
26 August 1999Nc inc already adjusted 19/08/99 (1 page)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Registered office changed on 16/06/99 from: new oxford house town hall square, grimsby n e lincolnshire DN31 1HE (1 page)
16 June 1999Return made up to 29/04/99; full list of members (7 pages)
16 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
4 September 1998Company name changed deus LIMITED\certificate issued on 07/09/98 (2 pages)
16 July 1998Company name changed webhot LIMITED\certificate issued on 16/07/98 (2 pages)
3 July 1998Company name changed wilchap 84 LIMITED\certificate issued on 06/07/98 (2 pages)
29 April 1998Incorporation (14 pages)