Company NameSmart Sponge Products Limited
Company StatusDissolved
Company Number06857781
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date5 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Arthur Lewis
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Jeremy Paul Burden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Stores Main Road
Dumbleton
Evesham
Worcestershire
WR11 6TH
Director NameMr John Arthur Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 05 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameDavid Michael Haines
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Inglestone Road
Wickwar
Wotton-Under-Edge
Gloucestershire
GL12 8PJ
Wales
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Graham Robert Martin-Loat
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Road
Eaton Socon
St Neots
Cambridgeshire
PE19 8PT
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesmartsponge.co.uk
Telephone0845 2261742
Telephone regionUnknown

Location

Registered AddressDuff & Phelps Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Gmc Projects LTD
51.00%
Ordinary
49 at £1Wtb Investments (No:1) Limited
49.00%
Ordinary

Financials

Year2014
Net Worth-£97,040
Current Liabilities£103,285

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
5 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
2 July 2014Liquidators' statement of receipts and payments to 7 May 2014 (12 pages)
2 July 2014Liquidators statement of receipts and payments to 7 May 2014 (12 pages)
2 July 2014Liquidators' statement of receipts and payments to 7 May 2014 (12 pages)
2 July 2014Liquidators statement of receipts and payments to 7 May 2014 (12 pages)
10 June 2013Statement of affairs with form 4.19 (4 pages)
10 June 2013Statement of affairs with form 4.19 (4 pages)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 30 April 2013 (2 pages)
15 March 2013Change of accounting reference date (3 pages)
15 March 2013Change of accounting reference date (3 pages)
10 January 2013Appointment of Mr Jeremy Paul Burden as a director on 29 November 2012 (3 pages)
10 January 2013Appointment of Mr Jeremy Paul Burden as a director on 29 November 2012 (3 pages)
17 December 2012Appointment of Mr John Arthur Lewis as a director on 29 November 2012 (3 pages)
17 December 2012Appointment of Mr John Arthur Lewis as a director on 29 November 2012 (3 pages)
7 December 2012Termination of appointment of Graham Robert Martin-Loat as a director on 29 November 2012 (2 pages)
7 December 2012Termination of appointment of Graham Robert Martin-Loat as a director on 29 November 2012 (2 pages)
30 November 2012Termination of appointment of David Michael Haines as a director on 19 November 2012 (2 pages)
30 November 2012Termination of appointment of David Michael Haines as a director on 19 November 2012 (2 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Unit 5,the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from Unit 5,the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
29 July 2009Director appointed graham martin-loat (2 pages)
29 July 2009Director appointed graham martin-loat (2 pages)
8 July 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
8 July 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
29 June 2009Director appointed david michael haines (2 pages)
29 June 2009Secretary appointed john arthur lewis (2 pages)
29 June 2009Director appointed david michael haines (2 pages)
29 June 2009Secretary appointed john arthur lewis (2 pages)
31 March 2009Appointment terminated director aderyn hurworth (1 page)
31 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
31 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
31 March 2009Appointment terminated director aderyn hurworth (1 page)
25 March 2009Incorporation (6 pages)
25 March 2009Incorporation (6 pages)