Company NameSmartermoves Limited
Company StatusDissolved
Company Number04951817
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChloe Leigh Darker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyson House Farm
Lower Bradfield
Sheffield
South Yorkshire
S6 6HW
Director NameLynn Diane Gregory
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2005)
RoleCompany Director
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameMr Paul Henry Gregory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Secretary NameMr Paul Henry Gregory
NationalityBritish
StatusResigned
Appointed18 November 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Secretary NameMr Mark John Holland
NationalityBritish
StatusResigned
Appointed20 December 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyson House Farm
New Road
Low Bradfield
Sheffield
S6 6HW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitesmartermoves.co.uk
Telephone07 767491135
Telephone regionMobile

Location

Registered AddressUnit 1 Meadowhall Riverside
Meadowhall Road
Sheffield
South Yorkshire
S9 1BW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Chloe Darker
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£5,436
Current Liabilities£5,657

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 February 2012Termination of appointment of Mark John Holland as a secretary on 3 November 2011 (1 page)
13 February 2012Termination of appointment of Mark John Holland as a secretary on 3 November 2011 (1 page)
13 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Mark John Holland as a secretary on 3 November 2011 (1 page)
13 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 January 2010Director's details changed for Chloe Leigh Darker on 3 November 2009 (2 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Chloe Leigh Darker on 3 November 2009 (2 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Chloe Leigh Darker on 3 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 March 2009Return made up to 03/11/08; full list of members (3 pages)
25 March 2009Return made up to 03/11/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 December 2007Return made up to 03/11/07; full list of members (6 pages)
21 December 2007Return made up to 03/11/07; full list of members (6 pages)
24 November 2006Return made up to 03/11/06; full list of members (6 pages)
24 November 2006Return made up to 03/11/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 January 2006Registered office changed on 19/01/06 from: 1 rock mount 402 fulwood road sheffield south yorkshire S10 3GD (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 1 rock mount 402 fulwood road sheffield south yorkshire S10 3GD (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
29 November 2004Return made up to 03/11/04; full list of members (7 pages)
29 November 2004Return made up to 03/11/04; full list of members (7 pages)
13 December 2003Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2003Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2003New secretary appointed;new director appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: 444 fulwood road sheffield S10 3GH (1 page)
12 December 2003New secretary appointed;new director appointed (1 page)
12 December 2003New director appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: 444 fulwood road sheffield S10 3GH (1 page)
12 December 2003New director appointed (1 page)
11 November 2003Registered office changed on 11/11/03 from: 11 stroud road woodside london SE25 5DR (1 page)
11 November 2003Registered office changed on 11/11/03 from: 11 stroud road woodside london SE25 5DR (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
3 November 2003Incorporation (9 pages)
3 November 2003Incorporation (9 pages)