Company NameSmart Building Systems Ltd
Company StatusDissolved
Company Number06856539
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Dissolution Date18 June 2015 (8 years, 9 months ago)
Previous NameMDWS (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Ambler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Dennis Adrian Midwood
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ingwood Parade
Greetland
Halifax
West Yorkshire
HX4 8DE
Director NameMr Gary Warren Jakeman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJakes Hollow, 10a Colders Drive
Meltham
Holmfirth
West Yorkshire
HD9 5JP
Director NameMr David Tranter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadowbrook Close
Bury
Lancashire
BL9 7LE
Secretary NameDennis Midwood
StatusResigned
Appointed11 December 2009(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address37 Ingwood Parade
Greetland
Halifax
West Yorkshire
HX4 8DE
Director NameMr William Andrew Jamison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Town Fold
Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameMr Micheal Burns
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB11 Broadlands Way
Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Secretary NameJohn Butterworth
NationalityBritish
StatusResigned
Appointed25 March 2011(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2013)
RoleCompany Director
Correspondence AddressB11 Broadlands Way
Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Director NameMr Darren Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B11 Broadlands Way
Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
Secretary NameMrs Diane Whatmough
StatusResigned
Appointed01 February 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressUnit B11 Broadlands Way
Heywood Distribution Park
Heywood
Lancashire
OL10 2TS

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Modular Design Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£369,555
Cash£30
Current Liabilities£1,719,122

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Notice of move from Administration to Dissolution on 10 March 2015 (23 pages)
18 March 2015Notice of move from Administration to Dissolution on 10 March 2015 (23 pages)
12 February 2015Administrator's progress report to 8 December 2014 (18 pages)
12 February 2015Administrator's progress report to 8 December 2014 (18 pages)
12 February 2015Administrator's progress report to 8 December 2014 (18 pages)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015 (1 page)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
21 October 2014Administrator's progress report to 13 September 2014 (22 pages)
21 October 2014Administrator's progress report to 13 September 2014 (22 pages)
21 May 2014Notice of deemed approval of proposals (1 page)
21 May 2014Notice of deemed approval of proposals (1 page)
7 May 2014Statement of affairs with form 2.14B (8 pages)
7 May 2014Statement of affairs with form 2.14B (8 pages)
6 May 2014Statement of administrator's proposal (41 pages)
6 May 2014Statement of administrator's proposal (41 pages)
21 March 2014Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 21 March 2014 (2 pages)
20 March 2014Appointment of an administrator (1 page)
20 March 2014Appointment of an administrator (1 page)
18 March 2014Termination of appointment of Darren Eaton as a director (1 page)
18 March 2014Termination of appointment of Darren Eaton as a director (1 page)
18 March 2014Termination of appointment of Diane Whatmough as a secretary (1 page)
18 March 2014Termination of appointment of Diane Whatmough as a secretary (1 page)
8 October 2013Termination of appointment of Gary Jakeman as a director (1 page)
8 October 2013Termination of appointment of Gary Jakeman as a director (1 page)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(4 pages)
6 June 2013Appointment of Mrs Diane Whatmough as a secretary (1 page)
6 June 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(4 pages)
6 June 2013Appointment of Mrs Diane Whatmough as a secretary (1 page)
21 May 2013Termination of appointment of John Butterworth as a secretary (2 pages)
21 May 2013Termination of appointment of John Butterworth as a secretary (2 pages)
29 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
29 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 November 2012Termination of appointment of William Jamison as a director (2 pages)
12 November 2012Termination of appointment of William Jamison as a director (2 pages)
23 April 2012Appointment of Mr Darren Eaton as a director (3 pages)
23 April 2012Appointment of Mr Darren Eaton as a director (3 pages)
11 April 2012Company name changed mdws (uk) LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
11 April 2012Company name changed mdws (uk) LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Change of name notice (2 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 3 April 2012 (1 page)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 3 April 2012 (1 page)
2 April 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 April 2012 (1 page)
20 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 February 2012Termination of appointment of Dennis Midwood as a director (3 pages)
29 February 2012Termination of appointment of Dennis Midwood as a director (3 pages)
14 February 2012Termination of appointment of David Tranter as a director (2 pages)
14 February 2012Termination of appointment of David Tranter as a director (2 pages)
13 February 2012Termination of appointment of John Ambler as a director (2 pages)
13 February 2012Termination of appointment of John Ambler as a director (2 pages)
23 August 2011Termination of appointment of Micheal Burns as a director (2 pages)
23 August 2011Termination of appointment of Micheal Burns as a director (2 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
5 April 2011Director's details changed for Mr John Ambler on 1 October 2010 (2 pages)
5 April 2011Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages)
5 April 2011Director's details changed for Mr John Ambler on 1 October 2010 (2 pages)
5 April 2011Director's details changed for Mr John Ambler on 1 October 2010 (2 pages)
5 April 2011Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages)
30 March 2011Appointment of John Butterworth as a secretary (2 pages)
30 March 2011Appointment of Michael Burns as a director (2 pages)
30 March 2011Appointment of Michael Burns as a director (2 pages)
30 March 2011Appointment of John Butterworth as a secretary (2 pages)
30 March 2011Termination of appointment of Dennis Midwood as a secretary (1 page)
30 March 2011Termination of appointment of Dennis Midwood as a secretary (1 page)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
19 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2009Appointment of William Andrew Jamison as a director (3 pages)
24 December 2009Appointment of William Andrew Jamison as a director (3 pages)
17 December 2009Appointment of Dennis Midwood as a secretary (1 page)
17 December 2009Appointment of Dennis Midwood as a secretary (1 page)
30 June 2009Director appointed gary warren jakeman (2 pages)
30 June 2009Director appointed gary warren jakeman (2 pages)
29 June 2009Director appointed david tranter (1 page)
29 June 2009Director appointed david tranter (1 page)
24 March 2009Incorporation (14 pages)
24 March 2009Incorporation (14 pages)