Company NameSmartestates.com Limited
Company StatusDissolved
Company Number03671011
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NameSmartestates.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCraig David Stevens
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(3 months, 4 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address7 Dormer Close
Rowton
Chester
Cheshire
CH3 7SA
Wales
Director NameMark John Charles Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(3 months, 4 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address12 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Director NameMr Andrew Peter Laundy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(8 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sweeney Stud
Morda Road Morda
Oswestry
SY10 9NA
Wales
Director NameMr Christopher Paul Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Marbury Road
Vicars Cross
Chester
Cheshire
CH3 5PH
Wales
Secretary NameMr Andrew Peter Laundy
NationalityBritish
StatusCurrent
Appointed05 November 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sweeney Stud
Morda Road Morda
Oswestry
SY10 9NA
Wales
Director NameDr David James Leather
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 1999)
RoleCompany Director
Correspondence Address2 Greenbank Road
Liverpool
L18 1HN
Director NameGraham James Sharples
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 1999)
RoleCompany Director
Correspondence Address43 Church Lane
Great Sutton
South Wirral
L66 4RE
Secretary NameClifford William Mills
NationalityBritish
StatusResigned
Appointed19 March 1999(3 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 November 1999)
RoleCompany Director
Correspondence Address16 Nicholas Court
Nicholas St Mews
Chester
CH1 2QS
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£247,836
Cash£10,014
Current Liabilities£231,253

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2003Return of final meeting in a creditors' voluntary winding up (14 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2001Appointment of a voluntary liquidator (1 page)
26 October 2001Statement of affairs (10 pages)
26 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2001Registered office changed on 10/10/01 from: 3K1 redwither tower redwither budiness park wrexham clwyd LL13 9XT (1 page)
17 May 2001Ad 28/02/01--------- £ si [email protected]= 60 £ ic 248/308 (2 pages)
18 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2000Company name changed smartestates.co.uk LIMITED\certificate issued on 12/10/00 (2 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Registered office changed on 04/09/00 from: unit 4A bridgegate pavilion chester business park chester cheshire CH4 9QH (2 pages)
14 July 2000Ad 03/02/00--------- £ si [email protected]= 48 £ ic 200/248 (2 pages)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 June 2000Return made up to 20/11/99; full list of members (7 pages)
24 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
21 January 2000Registered office changed on 21/01/00 from: 47 lower bridge street chester cheshire CH1 1RS (1 page)
21 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 5/7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 28/07/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 April 1999Company name changed homesdirect publications LIMITED\certificate issued on 21/04/99 (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
8 March 1999Company name changed aarco 167 LIMITED\certificate issued on 09/03/99 (2 pages)
20 November 1998Incorporation (18 pages)