Company NameSmartworks Solutions Limited
DirectorMatthew James Dower
Company StatusDissolved
Company Number03840750
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Previous NameWork And The Web Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMatthew James Dower
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Regent Street
Lancaster
LA1 1SQ
Secretary NameAnke Anna Laubenthal-Dower
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Regent Street
Lancaster
Lancashire
LA1 1SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Greater Lancashire
M2 3BA
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£6,780
Current Liabilities£37,230

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Registered office changed on 13/11/01 from: 30 regent street lancaster lancashire LA1 1SQ (1 page)
9 October 2001Notice of Constitution of Liquidation Committee (2 pages)
8 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2001Appointment of a voluntary liquidator (1 page)
8 October 2001Statement of affairs (8 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 September 2000Return made up to 08/09/00; full list of members (6 pages)
9 August 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 September 1999Incorporation (13 pages)