Bath
Somerset
BA1 5RX
Director Name | Mr Kenneth James Pedersen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 April 2018) |
Role | Financial Professional |
Country of Residence | United Kingdom |
Correspondence Address | 29034 Woodcreek Ct Agoura Hills California 91301 United States |
Director Name | Mr Andrew John Howe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Foundry Limited Salop Street Bolton BL2 1DZ |
Director Name | Mr Michael Leslie Stanley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2018) |
Role | Foundry Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Foundry Limited Salop Street Bolton BL2 1DZ |
Secretary Name | Julie Michele Knee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laggan Gardens Bath Avon BA1 5RX |
Director Name | Simon Abel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wintons The Rutts, Bushey Heath Watford Hertfordshire WD2 1LR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Shakespeare Foundry Limited Salop Street Bolton BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
10.1k at £0.1 | Louise Green 7.45% Ordinary |
---|---|
7k at £0.1 | C. Mel Adams 5.16% Ordinary |
7k at £0.1 | Kenneth G. Pedersen 5.16% Ordinary |
7k at £0.1 | Ralph Reynolds 5.16% Ordinary |
41.3k at £0.1 | Peter Lawrence Charles Knee 30.45% Ordinary |
5.1k at £0.1 | Simon Jeffrey Abel 3.75% Ordinary |
3.4k at £0.1 | Nicholas Green 2.51% Ordinary |
3k at £0.1 | Pulteney 365 LTD 2.21% Ordinary |
20.6k at £0.1 | Kenneth James Pedersen 15.20% Ordinary |
13.6k at £0.1 | Andrew Howe 10.01% Ordinary |
13.6k at £0.1 | Michael Stanley 10.01% Ordinary |
1.2k at £0.1 | Bjoern Jeker 0.91% Ordinary |
860 at £0.1 | Jeffrey Burkland 0.63% Ordinary |
680 at £0.1 | Melissa Pedersen & Daniel Pedersen 0.50% Ordinary |
500 at £0.1 | University Of Birmingham 0.37% Ordinary |
340 at £0.1 | Leslie Moon & John Moon 0.25% Ordinary |
170 at £0.1 | Sue Colvin & Christopher Colvin 0.13% Ordinary |
170 at £0.1 | Teresa Kosmas & John Kosmas 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,299 |
Cash | £1,574 |
Current Liabilities | £4,509 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
3 August 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 October 2014 | Director's details changed for Kenneth James Pedersen on 7 August 2013 (3 pages) |
3 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Kenneth James Pedersen on 7 August 2013 (3 pages) |
3 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Kenneth James Pedersen on 7 August 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
10 June 2011 | Appointment of Mr Andrew John Howe as a director (2 pages) |
10 June 2011 | Appointment of Mr Michael Leslie Stanley as a director (2 pages) |
10 June 2011 | Termination of appointment of Simon Abel as a director (1 page) |
10 June 2011 | Termination of appointment of Simon Abel as a director (1 page) |
10 June 2011 | Appointment of Mr Michael Leslie Stanley as a director (2 pages) |
10 June 2011 | Appointment of Mr Andrew John Howe as a director (2 pages) |
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Company name changed smartcast solutions LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Company name changed smartcast solutions LIMITED\certificate issued on 02/02/11
|
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Sub-division of shares on 27 August 2010 (5 pages) |
13 September 2010 | Sub-division of shares on 27 August 2010 (5 pages) |
31 August 2010 | Director's details changed for Kenneth James Pedersen on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Kenneth James Pedersen on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Kenneth James Pedersen on 1 January 2010 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from capital steel works tinsley park road sheffield south yorkshire S9 5DL (1 page) |
16 September 2009 | Return made up to 09/07/09; full list of members (9 pages) |
16 September 2009 | Return made up to 09/07/09; full list of members (9 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from capital steel works tinsley park road sheffield south yorkshire S9 5DL (1 page) |
15 September 2009 | Ad 17/06/09\gbp si 566@1=566\gbp ic 10736/11302\ (1 page) |
15 September 2009 | Ad 04/03/09\gbp si 390@1=390\gbp ic 10000/10390\ (2 pages) |
15 September 2009 | Director's change of particulars / peter knee / 07/05/2009 (1 page) |
15 September 2009 | Appointment terminated secretary julie knee (1 page) |
15 September 2009 | Ad 30/09/08\gbp si 900@1=900\gbp ic 8200/9100\ (2 pages) |
15 September 2009 | Ad 28/04/09\gbp si 346@1=346\gbp ic 10390/10736\ (4 pages) |
15 September 2009 | Ad 30/09/08\gbp si 900@1=900\gbp ic 8200/9100\ (2 pages) |
15 September 2009 | Ad 28/11/08\gbp si 900@1=900\gbp ic 9100/10000\ (2 pages) |
15 September 2009 | Ad 04/03/09\gbp si 390@1=390\gbp ic 10000/10390\ (2 pages) |
15 September 2009 | Ad 28/11/08\gbp si 900@1=900\gbp ic 9100/10000\ (2 pages) |
15 September 2009 | Ad 28/04/09\gbp si 346@1=346\gbp ic 10390/10736\ (4 pages) |
15 September 2009 | Appointment terminated secretary julie knee (1 page) |
15 September 2009 | Ad 17/06/09\gbp si 566@1=566\gbp ic 10736/11302\ (1 page) |
15 September 2009 | Director's change of particulars / peter knee / 07/05/2009 (1 page) |
13 May 2009 | Director appointed simon abel (1 page) |
13 May 2009 | Director appointed simon abel (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
1 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / julie knee / 08/07/2008 (1 page) |
22 December 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 December 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 December 2008 | Secretary's change of particulars / julie knee / 08/07/2008 (1 page) |
31 October 2008 | Director's change of particulars / peter knee / 01/08/2008 (1 page) |
31 October 2008 | Director's change of particulars / peter knee / 01/08/2008 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 9 great pulteney street bath avon BA2 4BR (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 9 great pulteney street bath avon BA2 4BR (1 page) |
18 April 2008 | Ad 21/12/07\gbp si 600@1=600\gbp ic 7600/8200\ (2 pages) |
18 April 2008 | Ad 21/12/07\gbp si 600@1=600\gbp ic 7600/8200\ (2 pages) |
7 April 2008 | Director appointed kenneth james pedersen (2 pages) |
7 April 2008 | Ad 28/09/07\gbp si 300@1=300\gbp ic 4300/4600\ (2 pages) |
7 April 2008 | Ad 25/10/07\gbp si 3000@1=3000\gbp ic 4600/7600\ (2 pages) |
7 April 2008 | Ad 28/09/07\gbp si 300@1=300\gbp ic 4300/4600\ (2 pages) |
7 April 2008 | Particulars of contract relating to shares (4 pages) |
7 April 2008 | Particulars of contract relating to shares (4 pages) |
7 April 2008 | Ad 03/09/07\gbp si 3998@1=3998\gbp ic 2/4000\ (2 pages) |
7 April 2008 | Ad 25/10/07\gbp si 300@1=300\gbp ic 4000/4300\ (2 pages) |
7 April 2008 | Ad 25/10/07\gbp si 3000@1=3000\gbp ic 4600/7600\ (2 pages) |
7 April 2008 | Ad 03/09/07\gbp si 3998@1=3998\gbp ic 2/4000\ (2 pages) |
7 April 2008 | Ad 25/10/07\gbp si 300@1=300\gbp ic 4000/4300\ (2 pages) |
7 April 2008 | Director appointed kenneth james pedersen (2 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New secretary appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Incorporation (12 pages) |
9 July 2007 | Incorporation (12 pages) |