Company NameSmart & West (Developments) Limited
Company StatusDissolved
Company Number02362468
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(3 years after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(3 years after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Andrew Christopher West
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(3 years after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHeron Bank 15 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DH
Secretary NameMr Graham Allan Smart
NationalityBritish
StatusClosed
Appointed01 July 1993(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameDr Walter Frederic West
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 20 February 2003)
RoleRetired Builder
Correspondence Address39 Glendower Park
Leeds
West Yorkshire
LS16 8HA
Secretary NameMr James Frederic Smart
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address1 High Wheatley
Ilkley
West Yorkshire
LS29 8RX

Location

Registered Address2 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth£30,216
Cash£30,364
Current Liabilities£2,100

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
12 November 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 March 2004Return made up to 16/03/04; full list of members (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 November 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2003Director resigned (1 page)
9 March 2003Return made up to 16/03/03; full list of members (9 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 March 2002Return made up to 16/03/02; full list of members (8 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
8 March 2001Return made up to 16/03/01; full list of members (8 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
10 March 2000Return made up to 16/03/00; full list of members (8 pages)
4 October 1999Full accounts made up to 30 March 1999 (11 pages)
16 May 1999Return made up to 16/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 March 1998Return made up to 16/03/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
13 March 1997Return made up to 16/03/97; full list of members (6 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 December 1995Registered office changed on 19/12/95 from: bramley house northwest business park servia hill leeds LS6 2QH (1 page)