Company NameG & K Smart Developments (Wrenthorpe) Limited
Company StatusDissolved
Company Number05963768
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameDifferent Town Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Arthur Beaumont
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Becca Lane
Aberford
West Yorkshire
LS25 3BD
Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NameMr Terence Arthur Beaumont
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Becca Lane
Aberford
West Yorkshire
LS25 3BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 Cromwell Park
Wetherby
West Yorkshire
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£779,424
Cash£44
Current Liabilities£779,468

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011Application to strike the company off the register (3 pages)
30 August 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 3
(6 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 3
(6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Director's details changed for Mr Terence Arthur Beaumont on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ronald Keith Smart on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Terence Arthur Beaumont on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Graham Allan Smart on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ronald Keith Smart on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Graham Allan Smart on 12 October 2009 (2 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2 wharfe mews wetherby west yorkshire LS22 6LX (1 page)
15 October 2008Return made up to 11/10/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 2 wharfe mews wetherby west yorkshire LS22 6LX (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 11/10/08; full list of members (4 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of debenture register (1 page)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
28 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
26 January 2007Particulars of mortgage/charge (7 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (7 pages)
26 January 2007Particulars of mortgage/charge (11 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (11 pages)
28 December 2006Company name changed different town LIMITED\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed different town LIMITED\certificate issued on 28/12/06 (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2006New secretary appointed;new director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New secretary appointed;new director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)