Company NameSmart Ties Plc
Company StatusDissolved
Company Number04501325
CategoryPublic Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Robert Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address182 Well Lane
Willerby
Hull
East Yorkshire
HU10 6HT
Secretary NameMr David Robert Warren
StatusClosed
Appointed31 October 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address182 Well Lane
Willerby
Hull
East Yorkshire
HU10 6HT
Director NameAndrew Ian Matthew Iveson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleSales Executive
Correspondence Address86 Annandale Road
Kirkella
East Yorkshire
HU10 7UP
Secretary NameMr David Robert Warren
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Stratton Park
Swanland
Hull
East Yorkshire
HU14 3NN
Secretary NameJane Appleton
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2004)
RoleSecretary
Correspondence Address16 Barra Close
Sutton
Hull
East Yorkshire
HU8 9JB
Secretary NameIan Alexander Howell
NationalityBritish
StatusResigned
Appointed28 September 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence Address83 Welton Road
Brough
North Humberside
HU15 1BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr David Robert Warren
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (5 pages)
14 January 2014Application to strike the company off the register (5 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
3 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 September 2010Director's details changed for Mr David Robert Warren on 12 February 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr David Robert Warren on 12 February 2010 (2 pages)
15 September 2010Secretary's details changed for Mr David Robert Warren on 12 February 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Mr David Robert Warren on 12 February 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 March 2009Secretary appointed mr david warren (1 page)
26 March 2009Secretary appointed mr david warren (1 page)
25 March 2009Appointment terminated secretary ian howell (1 page)
25 March 2009Appointment terminated secretary ian howell (1 page)
23 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 December 2008Return made up to 01/08/08; full list of members (3 pages)
11 December 2008Return made up to 01/08/08; full list of members (3 pages)
10 December 2008Appointment terminated director andrew iveson (1 page)
10 December 2008Appointment terminated director andrew iveson (1 page)
26 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 November 2007Return made up to 01/08/07; no change of members (7 pages)
20 November 2007Return made up to 01/08/07; no change of members (7 pages)
23 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
9 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
14 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
23 September 2004Return made up to 01/08/04; full list of members (5 pages)
23 September 2004Return made up to 01/08/04; full list of members (5 pages)
23 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
20 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)