Company NameSmart-Move Limited
Company StatusDissolved
Company Number04470524
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Andrew Griffin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressNewstead
Hall Road
Bradford
West Yorkshire
BD2 2DZ
Secretary NameHelen Jane Griffin
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleSecretary
Correspondence AddressNewstead
Hall Road
Bradford
West Yorkshire
BD2 2DZ
Director NameMr Richard Mirza
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address1 Stainburn Terrace
Moortown
Leeds
West Yorkshire
LS17 6NJ
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressNewstead
Hall Road
Bradford
W Yorks
BD2 2DZ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2009Registered office changed on 08/01/2009 from kings court 91-93 high street camberley surrey GU15 3RN (1 page)
27 October 2008Registered office changed on 27/10/2008 from newstead hall road eccleshill bradford west yorkshire BD2 2DZ (1 page)
2 May 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
22 November 2006Return made up to 26/06/06; full list of members (6 pages)
12 June 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
21 December 2005Return made up to 26/06/05; no change of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
4 May 2005Director resigned (1 page)
1 April 2005Return made up to 26/06/04; no change of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
1 September 2003Return made up to 26/06/03; full list of members (7 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
26 June 2002Incorporation (15 pages)