Company NameSmart Evaluation And Design Limited
Company StatusDissolved
Company Number03816156
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameSmart Aerospace Technical And Management Consultinglimited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Clive Wooff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleAerospace & Management Consult
Correspondence Address17 Grange Drive
Monton Eccles
Manchester
M30 9JG
Secretary NameAlison Darling
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address7 Grenfell Road
Didsbury
Manchester
Greater Manchester
M20 6TG
Secretary NameCedric Arthur Platt
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Chestnut Grove
Clevedon
Avon
BS21 7LA

Location

Registered Address17 Grange Drive
Monton Eccles
Manchester
M30 4JG

Financials

Year2014
Turnover£25,400
Net Worth£3,245
Cash£3,042
Current Liabilities£2,256

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
21 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
9 September 2004Return made up to 26/07/04; full list of members (6 pages)
5 August 2003Return made up to 26/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
30 September 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(6 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
2 October 2001Return made up to 26/07/01; full list of members (6 pages)
28 December 2000Company name changed smart aerospace technical and ma nagement consulting LIMITED\certificate issued on 29/12/00 (2 pages)
3 November 2000Full accounts made up to 31 July 2000 (9 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Incorporation (18 pages)