Company NameSmart Auction Limited
Company StatusDissolved
Company Number04833255
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAndrew Malpas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wadhouse
Heightington
Bewdley
Worcs
DY12 2YE
Director NameJonathan Mark McGrath
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ampthill Road
Maulden
Bedfordshire
MK45 2DA
Secretary NameMr James Thompson Kerr
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Weatherhill Lane
Cartworth Moor
Holmfirth
West Yorkshire
HD9 2SF
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr James Thompson Kerr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Weatherhill Lane
Cartworth Moor
Holmfirth
West Yorkshire
HD9 2SF
Director NameVincent Mary
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caiystane Drive
Edinburgh
EH10 6SS
Scotland
Director NameGary Monaghan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashwood
Stoneclough Radcliffe
Manchester
M26 1GR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressTurner Beaumont & Co Limited
Thorncliffe Mews Thorncliffe Park Estate Chapeltown
Sheffield
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

2k at £1Andrew Malpas
20.00%
Ordinary
2k at £1Gary Monaghan
20.00%
Ordinary
2k at £1James Thompson Kerr
20.00%
Ordinary
2k at £1Jonathan Mark Mcgrath
20.00%
Ordinary
2k at £1Vincent Mary
20.00%
Ordinary

Financials

Year2014
Net Worth£7,711
Cash£31,546
Current Liabilities£37,832

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (4 pages)
29 June 2011Application to strike the company off the register (4 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 10,000
(6 pages)
14 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 10,000
(6 pages)
7 July 2010Registered office address changed from C/O Jtk Automotive Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from C/O Jtk Automotive Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 7 July 2010 (2 pages)
7 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
7 July 2010Registered office address changed from C/O Jtk Automotive Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 7 July 2010 (2 pages)
7 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
18 May 2009Appointment terminated director vincent mary (1 page)
18 May 2009Appointment Terminated Director gary monaghan (1 page)
18 May 2009Appointment Terminated Director james kerr (1 page)
18 May 2009Appointment terminated director james kerr (1 page)
18 May 2009Appointment terminated director gary monaghan (1 page)
18 May 2009Appointment Terminated Director vincent mary (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 15/07/08; full list of members (5 pages)
25 July 2008Return made up to 15/07/08; full list of members (5 pages)
24 July 2008Director and Secretary's Change of Particulars / james kerr / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: hill top farm; Street was: ecklands farmhouse, now: weatherhill lane; Area was: liley lane millhouse green, now: cartworth moor; Post Town was: penistone sheffield, now: holmfirth; Post Code was: S36 9NG, now: HD9 2SF (2 pages)
24 July 2008Director and secretary's change of particulars / james kerr / 01/05/2008 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 15/07/07; full list of members (4 pages)
31 July 2007Return made up to 15/07/07; full list of members (4 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Return made up to 15/07/06; full list of members (4 pages)
11 August 2006Return made up to 15/07/06; full list of members (4 pages)
8 June 2006Registered office changed on 08/06/06 from: c/o turner beaumont & co thorncliffe bus park thorncliffe parl estate chapeltown sheffield S35 2PH (1 page)
8 June 2006Registered office changed on 08/06/06 from: c/o turner beaumont & co thorncliffe bus park thorncliffe parl estate chapeltown sheffield S35 2PH (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o phillip mallinson & co 28 racecommon road barnsley south yorkshire S70 1BH (1 page)
20 July 2005Return made up to 15/07/05; full list of members (9 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o phillip mallinson & co 28 racecommon road barnsley south yorkshire S70 1BH (1 page)
20 July 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 15/07/04; full list of members (10 pages)
12 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 October 2003Registered office changed on 23/10/03 from: 3000 manchester business park aviator way manchester M22 5TG (1 page)
23 October 2003Registered office changed on 23/10/03 from: 3000 manchester business park aviator way manchester M22 5TG (1 page)
1 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Ad 15/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 July 2003Registered office changed on 22/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Ad 15/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (14 pages)
15 July 2003Incorporation (14 pages)