Company NameInduresco Limited
Company StatusDissolved
Company Number06306813
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameSmartcast Solutions Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2752Casting of steel
SIC 24520Casting of steel
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr Peter Lawrence Charles Knee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(1 week after company formation)
Appointment Duration10 years, 9 months (closed 10 April 2018)
RoleCeo & Secretary
Country of ResidenceEngland
Correspondence Address5 Laggan Gardens
Bath
Somerset
BA1 5RX
Director NameMr Kenneth James Pedersen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2007(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 10 April 2018)
RoleFinancial Professional
Country of ResidenceUnited Kingdom
Correspondence Address29034 Woodcreek Ct
Agoura Hills
California 91301
United States
Director NameMr Andrew John Howe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Foundry Limited Salop Street
Bolton
BL2 1DZ
Director NameMr Michael Leslie Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2018)
RoleFoundry Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Foundry Limited Salop Street
Bolton
BL2 1DZ
Secretary NameJulie Michele Knee
NationalityBritish
StatusResigned
Appointed16 July 2007(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Laggan Gardens
Bath
Avon
BA1 5RX
Director NameSimon Abel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wintons
The Rutts, Bushey Heath
Watford
Hertfordshire
WD2 1LR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressShakespeare Foundry Limited
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

10.1k at £0.1Louise Green
7.45%
Ordinary
7k at £0.1C. Mel Adams
5.16%
Ordinary
7k at £0.1Kenneth G. Pedersen
5.16%
Ordinary
7k at £0.1Ralph Reynolds
5.16%
Ordinary
41.3k at £0.1Peter Lawrence Charles Knee
30.45%
Ordinary
5.1k at £0.1Simon Jeffrey Abel
3.75%
Ordinary
3.4k at £0.1Nicholas Green
2.51%
Ordinary
3k at £0.1Pulteney 365 LTD
2.21%
Ordinary
20.6k at £0.1Kenneth James Pedersen
15.20%
Ordinary
13.6k at £0.1Andrew Howe
10.01%
Ordinary
13.6k at £0.1Michael Stanley
10.01%
Ordinary
1.2k at £0.1Bjoern Jeker
0.91%
Ordinary
860 at £0.1Jeffrey Burkland
0.63%
Ordinary
680 at £0.1Melissa Pedersen & Daniel Pedersen
0.50%
Ordinary
500 at £0.1University Of Birmingham
0.37%
Ordinary
340 at £0.1Leslie Moon & John Moon
0.25%
Ordinary
170 at £0.1Sue Colvin & Christopher Colvin
0.13%
Ordinary
170 at £0.1Teresa Kosmas & John Kosmas
0.13%
Ordinary

Financials

Year2014
Net Worth-£2,299
Cash£1,574
Current Liabilities£4,509

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
3 August 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
10 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 13,562
(8 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 13,562
(8 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 13,562
(8 pages)
3 October 2014Director's details changed for Kenneth James Pedersen on 7 August 2013 (3 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 13,562
(8 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 13,562
(8 pages)
3 October 2014Director's details changed for Kenneth James Pedersen on 7 August 2013 (3 pages)
3 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 13,562
(8 pages)
3 October 2014Director's details changed for Kenneth James Pedersen on 7 August 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 13,562
(8 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 13,562
(8 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 13,562
(8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
7 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,302
(3 pages)
10 June 2011Appointment of Mr Andrew John Howe as a director (2 pages)
10 June 2011Appointment of Mr Michael Leslie Stanley as a director (2 pages)
10 June 2011Termination of appointment of Simon Abel as a director (1 page)
10 June 2011Termination of appointment of Simon Abel as a director (1 page)
10 June 2011Appointment of Mr Michael Leslie Stanley as a director (2 pages)
10 June 2011Appointment of Mr Andrew John Howe as a director (2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Company name changed smartcast solutions LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
(2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Company name changed smartcast solutions LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
(2 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Sub-division of shares on 27 August 2010 (5 pages)
13 September 2010Sub-division of shares on 27 August 2010 (5 pages)
31 August 2010Director's details changed for Kenneth James Pedersen on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Kenneth James Pedersen on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Kenneth James Pedersen on 1 January 2010 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from capital steel works tinsley park road sheffield south yorkshire S9 5DL (1 page)
16 September 2009Return made up to 09/07/09; full list of members (9 pages)
16 September 2009Return made up to 09/07/09; full list of members (9 pages)
16 September 2009Registered office changed on 16/09/2009 from capital steel works tinsley park road sheffield south yorkshire S9 5DL (1 page)
15 September 2009Ad 17/06/09\gbp si 566@1=566\gbp ic 10736/11302\ (1 page)
15 September 2009Ad 04/03/09\gbp si 390@1=390\gbp ic 10000/10390\ (2 pages)
15 September 2009Director's change of particulars / peter knee / 07/05/2009 (1 page)
15 September 2009Appointment terminated secretary julie knee (1 page)
15 September 2009Ad 30/09/08\gbp si 900@1=900\gbp ic 8200/9100\ (2 pages)
15 September 2009Ad 28/04/09\gbp si 346@1=346\gbp ic 10390/10736\ (4 pages)
15 September 2009Ad 30/09/08\gbp si 900@1=900\gbp ic 8200/9100\ (2 pages)
15 September 2009Ad 28/11/08\gbp si 900@1=900\gbp ic 9100/10000\ (2 pages)
15 September 2009Ad 04/03/09\gbp si 390@1=390\gbp ic 10000/10390\ (2 pages)
15 September 2009Ad 28/11/08\gbp si 900@1=900\gbp ic 9100/10000\ (2 pages)
15 September 2009Ad 28/04/09\gbp si 346@1=346\gbp ic 10390/10736\ (4 pages)
15 September 2009Appointment terminated secretary julie knee (1 page)
15 September 2009Ad 17/06/09\gbp si 566@1=566\gbp ic 10736/11302\ (1 page)
15 September 2009Director's change of particulars / peter knee / 07/05/2009 (1 page)
13 May 2009Director appointed simon abel (1 page)
13 May 2009Director appointed simon abel (1 page)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
1 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
22 December 2008Secretary's change of particulars / julie knee / 08/07/2008 (1 page)
22 December 2008Return made up to 09/07/08; full list of members (5 pages)
22 December 2008Return made up to 09/07/08; full list of members (5 pages)
22 December 2008Secretary's change of particulars / julie knee / 08/07/2008 (1 page)
31 October 2008Director's change of particulars / peter knee / 01/08/2008 (1 page)
31 October 2008Director's change of particulars / peter knee / 01/08/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from 9 great pulteney street bath avon BA2 4BR (1 page)
9 September 2008Registered office changed on 09/09/2008 from 9 great pulteney street bath avon BA2 4BR (1 page)
18 April 2008Ad 21/12/07\gbp si 600@1=600\gbp ic 7600/8200\ (2 pages)
18 April 2008Ad 21/12/07\gbp si 600@1=600\gbp ic 7600/8200\ (2 pages)
7 April 2008Director appointed kenneth james pedersen (2 pages)
7 April 2008Ad 28/09/07\gbp si 300@1=300\gbp ic 4300/4600\ (2 pages)
7 April 2008Ad 25/10/07\gbp si 3000@1=3000\gbp ic 4600/7600\ (2 pages)
7 April 2008Ad 28/09/07\gbp si 300@1=300\gbp ic 4300/4600\ (2 pages)
7 April 2008Particulars of contract relating to shares (4 pages)
7 April 2008Particulars of contract relating to shares (4 pages)
7 April 2008Ad 03/09/07\gbp si 3998@1=3998\gbp ic 2/4000\ (2 pages)
7 April 2008Ad 25/10/07\gbp si 300@1=300\gbp ic 4000/4300\ (2 pages)
7 April 2008Ad 25/10/07\gbp si 3000@1=3000\gbp ic 4600/7600\ (2 pages)
7 April 2008Ad 03/09/07\gbp si 3998@1=3998\gbp ic 2/4000\ (2 pages)
7 April 2008Ad 25/10/07\gbp si 300@1=300\gbp ic 4000/4300\ (2 pages)
7 April 2008Director appointed kenneth james pedersen (2 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
9 July 2007Incorporation (12 pages)
9 July 2007Incorporation (12 pages)