Company NameLocumsmart Limited
Company StatusDissolved
Company Number03989167
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameDr Naomi Eve Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Rivermead Avenue
Halebarns
Altrincham
Cheshire
WA15 0AN
Secretary NameDennis Michael Wright
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Rivermead Avenue
Halebarns
Altrincham
Cheshire
WA15 0AN
Director NameDennis Michael Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 Rivermead Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitelocumsmart.co.uk

Location

Registered Address12 Rivermead Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1000 at £1Dr Naomi Eve Wright
90.74%
Ordinary
100 at £1Dennis Michael Wright
9.07%
Ordinary C
1 at £1Alexander G. Wright
0.09%
Ordinary B
1 at £1Jonathan D. Wright
0.09%
Ordinary A

Financials

Year2014
Net Worth£1,027
Current Liabilities£904

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
23 January 2020Application to strike the company off the register (3 pages)
14 October 2019Restoration by order of the court (3 pages)
2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
19 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
14 February 2018Termination of appointment of Dennis Michael Wright as a director on 24 December 2017 (1 page)
14 February 2018Termination of appointment of Dennis Michael Wright as a secretary on 24 December 2017 (1 page)
14 February 2018Cessation of Dennis Michael Wright as a person with significant control on 24 December 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,102
(6 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,102
(6 pages)
25 May 2016Appointment of Dennis Michael Wright as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Dennis Michael Wright as a director on 25 May 2016 (2 pages)
7 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,102
(5 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,102
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,102
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,102
(4 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,002
(5 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,002
(5 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (16 pages)
31 March 2010Total exemption full accounts made up to 31 May 2009 (16 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
13 June 2008Return made up to 09/05/08; full list of members (4 pages)
13 June 2008Return made up to 09/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 November 2007Nc inc already adjusted 24/10/07 (1 page)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
22 November 2007Nc inc already adjusted 24/10/07 (1 page)
22 November 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
22 November 2007Nc inc already adjusted 24/10/07 (1 page)
22 November 2007Nc inc already adjusted 24/10/07 (1 page)
22 November 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Return made up to 09/05/06; full list of members (6 pages)
12 June 2006Return made up to 09/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
10 June 2005Return made up to 09/05/05; full list of members (6 pages)
10 June 2005Return made up to 09/05/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
17 May 2002Return made up to 09/05/02; full list of members (6 pages)
17 May 2002Return made up to 09/05/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
13 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
17 May 2000Registered office changed on 17/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Director resigned (1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Ad 09/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Ad 09/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2000Incorporation (10 pages)
9 May 2000Incorporation (10 pages)