Company NameSmart Civils Limited
Company StatusDissolved
Company Number07686937
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameAssert Building & Construction Limited

Business Activity

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

Directors

Director NameMr Gary Warren Jakeman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Colders Drive
Meltham
Holmfirth
HD9 5JP
Director NameMr Dennis Adrian Midwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Excelsior Mills
Stepping Stones Ripponden
Halifax
West Yorkshire
HX6 4FD
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr David Tranter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wilan 2 Meadowbrook Close
Bury
Lancashire
BL9 7LE

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Dennis Adrian Midwood
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
21 February 2013Company name changed assert building & construction LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed assert building & construction LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 October 2012Termination of appointment of David Tranter as a director (2 pages)
11 October 2012Termination of appointment of David Tranter as a director (2 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Mr Gary Warren Jakeman as a director (2 pages)
6 July 2012Appointment of David Tranter as a director (2 pages)
6 July 2012Appointment of Mr Dennis Adrian Midwood as a director (2 pages)
6 July 2012Termination of appointment of Helen Hilton as a director (1 page)
6 July 2012Appointment of David Tranter as a director (2 pages)
6 July 2012Appointment of Mr Gary Warren Jakeman as a director (2 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Mr Dennis Adrian Midwood as a director (2 pages)
6 July 2012Termination of appointment of Helen Hilton as a director (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)