Company NameSmartsight Limited
Company StatusDissolved
Company Number03810177
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Director NameProf John Ronald Cronly Dillon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(6 days after company formation)
Appointment Duration11 years, 9 months (closed 26 April 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address46 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameTerence John Osborn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameMr Fredrick Alexander Seth_smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address88 Navigation Road
Altrincham
Cheshire
WA14 1LL
Secretary NameTerence John Osborn
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameProf Krishna Chandra Persaud
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2002)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address26 Wilmslow Road
Cheadle
Cheshire
SK8 1NE
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 days after company formation)
Appointment Duration9 years, 5 months (resigned 07 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NameDavid Stead
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleProject Manager
Correspondence Address350 Hollins Lane
Bury
Lancashire
BL9 8BS
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed21 July 1999(6 days after company formation)
Appointment Duration9 years, 3 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD

Location

Registered AddressC/O Umip Ctf 46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 751
(4 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 751
(4 pages)
19 July 2010Director's details changed for Professor John Ronald Cronly Dillon on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Professor John Ronald Cronly Dillon on 15 July 2010 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Return made up to 15/07/09; full list of members (6 pages)
23 July 2009Return made up to 15/07/09; full list of members (6 pages)
9 January 2009Appointment Terminated Director clive rowland (1 page)
9 January 2009Appointment terminated director clive rowland (1 page)
5 November 2008Appointment Terminated Secretary carol feely (1 page)
5 November 2008Appointment terminated secretary carol feely (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
27 August 2008Return made up to 15/07/08; full list of members (7 pages)
27 August 2008Return made up to 15/07/08; full list of members (7 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2008Ad 22/10/07 gbp si 151@1=151 gbp ic 600/751 (3 pages)
26 February 2008Ad 22/10/07\gbp si 151@1=151\gbp ic 600/751\ (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
16 August 2007Return made up to 15/07/07; full list of members (7 pages)
16 August 2007Return made up to 15/07/07; full list of members (7 pages)
21 July 2007Registered office changed on 21/07/07 from: c/o umist ventures LIMITED the fairbairn building umist po box 88 sackville street manchester lancashire M60 1QD (1 page)
21 July 2007Registered office changed on 21/07/07 from: c/o umist ventures LIMITED the fairbairn building umist po box 88 sackville street manchester lancashire M60 1QD (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 August 2006Return made up to 15/07/06; full list of members (7 pages)
18 August 2006Return made up to 15/07/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
9 September 2005Return made up to 15/07/05; full list of members (7 pages)
9 September 2005Return made up to 15/07/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
23 September 2004Return made up to 15/07/04; full list of members (7 pages)
23 September 2004Return made up to 15/07/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 September 2003Return made up to 15/07/03; full list of members (7 pages)
4 September 2003Return made up to 15/07/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
26 July 2002Return made up to 15/07/02; full list of members (7 pages)
26 July 2002Return made up to 15/07/02; full list of members (7 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
15 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2001Return made up to 15/07/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 August 2000Return made up to 15/07/00; full list of members (7 pages)
31 August 2000Return made up to 15/07/00; full list of members (7 pages)
30 September 1999Amended 882R (2 pages)
30 September 1999Amended 882R (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 7TH floor lincoln house 1 brazennose street manchester M2 5FJ (1 page)
20 August 1999Registered office changed on 20/08/99 from: 7TH floor lincoln house 1 brazennose street manchester M2 5FJ (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Ad 21/07/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
5 August 1999Ad 21/07/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Director resigned (1 page)
15 July 1999Incorporation (39 pages)
15 July 1999Incorporation (39 pages)