Company NameG & K Smart Developments Limited
Company StatusDissolved
Company Number01036237
CategoryPrivate Limited Company
Incorporation Date24 December 1971(52 years, 4 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameKinlet Productions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 1997(25 years, 3 months after company formation)
Appointment Duration21 years, 8 months (closed 11 December 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressPear Tree House
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(25 years, 3 months after company formation)
Appointment Duration21 years, 8 months (closed 11 December 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NameMr Graham Allan Smart
NationalityBritish
StatusClosed
Appointed27 March 1997(25 years, 3 months after company formation)
Appointment Duration21 years, 8 months (closed 11 December 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressPear Tree House Main Street
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameNoel Arthur Brampton
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressOwthorne 81 Bradford Road
Wakefield
West Yorkshire
WF1 2AA
Director NameMrs Pamela Brienne Skewes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleRetired School Teacher
Correspondence Address1 May Cottage
Elstead
Godalming
Surrey
GU8 6HW
Secretary NameMrs Effie Isabel Brampton
NationalityBritish
StatusResigned
Appointed02 August 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address81 Bradford Road
Wakefield
West Yorkshire
WF1 2AA
Director NameJacqueline Anne Smart
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House Pannal Road
Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NamePatricia Anne Smart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirby Overflow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Terence Arthur Beaumont
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMeadow View
Becca Lane
Aberford
West Yorkshire
LS25 3BD

Location

Registered Address5 Cromwell Park
York Road
Wetherby
West Yorkshire
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Graham Allan Smart
50.00%
Ordinary
75 at £1Ronald Keith Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£14,964
Cash£726

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 December 2000Delivered on: 22 December 2000
Satisfied on: 18 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2000Delivered on: 11 April 2000
Satisfied on: 27 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
18 September 2018Application to strike the company off the register (3 pages)
27 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
(5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
5 March 2010Termination of appointment of Terence Beaumont as a director (1 page)
5 March 2010Termination of appointment of Terence Beaumont as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
28 February 2008Registered office changed on 28/02/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
29 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 July 2007Return made up to 22/07/07; full list of members (3 pages)
26 July 2007Return made up to 22/07/07; full list of members (3 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Ad 31/03/06--------- £ si 50@1=50 (1 page)
17 August 2006Ad 31/03/06--------- £ si 50@1=50 (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Return made up to 22/07/06; full list of members (4 pages)
16 August 2006Return made up to 22/07/06; full list of members (4 pages)
16 August 2006New director appointed (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Return made up to 22/07/05; full list of members (3 pages)
25 July 2005Return made up to 22/07/05; full list of members (3 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2004Return made up to 02/08/04; full list of members (8 pages)
21 July 2004Return made up to 02/08/04; full list of members (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 August 2003Return made up to 02/08/03; full list of members (8 pages)
9 August 2003Return made up to 02/08/03; full list of members (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 July 2002Return made up to 02/08/02; full list of members (8 pages)
23 July 2002Return made up to 02/08/02; full list of members (8 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001Return made up to 02/08/01; full list of members (7 pages)
29 August 2001Return made up to 02/08/01; full list of members (7 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
20 November 2000Memorandum and Articles of Association (8 pages)
20 November 2000Memorandum and Articles of Association (8 pages)
31 October 2000Company name changed kinlet productions LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed kinlet productions LIMITED\certificate issued on 01/11/00 (2 pages)
16 October 2000Full accounts made up to 31 March 2000 (11 pages)
16 October 2000Full accounts made up to 31 March 2000 (11 pages)
21 August 2000Return made up to 02/08/00; full list of members (7 pages)
21 August 2000Return made up to 02/08/00; full list of members (7 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
18 October 1999Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Full accounts made up to 31 March 1999 (10 pages)
30 July 1999Return made up to 02/08/99; full list of members (6 pages)
30 July 1999Return made up to 02/08/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 July 1998Return made up to 02/08/98; no change of members (4 pages)
26 July 1998Return made up to 02/08/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Return made up to 02/08/97; no change of members (4 pages)
22 July 1997Return made up to 02/08/97; no change of members (4 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 81 bradford road wakefield yorkshire WF1 2AA (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 81 bradford road wakefield yorkshire WF1 2AA (1 page)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 July 1996Return made up to 02/08/96; full list of members (6 pages)
24 July 1996Return made up to 02/08/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 August 1995Return made up to 02/08/95; no change of members (4 pages)
7 August 1995Return made up to 02/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)