Company NameSimart Ltd
Company StatusDissolved
Company Number04382856
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NamesPrint Digital Limited and Curtis Wool Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTown Head
Gargrave
Skipton
BD23 3NA
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
4 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
13 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2011 as it was not properly delivered.
(17 pages)
13 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2011 as it was not properly delivered.
(17 pages)
18 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/05/2011
(15 pages)
18 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/05/2011
(15 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 March 2009Return made up to 27/02/09; no change of members (4 pages)
6 March 2009Return made up to 27/02/09; no change of members (4 pages)
26 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
22 April 2008Return made up to 27/02/08; no change of members (8 pages)
22 April 2008Return made up to 27/02/08; no change of members (8 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 27/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2006Return made up to 27/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 March 2004Return made up to 27/02/04; full list of members (7 pages)
16 March 2004Return made up to 27/02/04; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 April 2003Return made up to 27/02/03; full list of members (7 pages)
2 April 2003Return made up to 27/02/03; full list of members (7 pages)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page)
12 November 2002Location of register of members (1 page)
12 November 2002Location of register of members (1 page)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page)
23 October 2002Company name changed curtis wool direct LIMITED\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed curtis wool direct LIMITED\certificate issued on 23/10/02 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Registered office changed on 01/07/02 from: york house cottingley business park bradford BD16 1PF (1 page)
1 July 2002Registered office changed on 01/07/02 from: york house cottingley business park bradford BD16 1PF (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Company name changed print digital LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed print digital LIMITED\certificate issued on 19/06/02 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 16 saint john street london EC1M 4NT (1 page)
5 June 2002Registered office changed on 05/06/02 from: 16 saint john street london EC1M 4NT (1 page)
27 February 2002Incorporation (14 pages)
27 February 2002Incorporation (14 pages)