Company NameIndustrial And Commercial Smart Metering Ltd
Company StatusDissolved
Company Number08142783
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 8 months ago)
Dissolution Date10 June 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Stephen John Barrett
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Malthouse 47 Main Street
Rosliston
Swadlincote
Derbyshire
DE12 8JW
Director NameMr David John Hulley
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Eric Ross
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCoopers House
Intake Lane
Ossett
WF5 0RG
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Peter Gerrard Storey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPr Booth & Co Suite 7 Milner House
Milner Way
Ossett
WF5 9JE
Director NameMs Kirsty Smith
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPr Booth & Co Suite 7 Milner House
Milner Way
Ossett
WF5 9JE

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£46,671
Cash£21,446
Current Liabilities£54,578

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
10 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (9 pages)
3 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (9 pages)
31 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (12 pages)
31 December 2015Liquidators statement of receipts and payments to 29 October 2015 (12 pages)
31 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (12 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
13 January 2015Termination of appointment of Peter Gerrard Storey as a director on 14 July 2014 (1 page)
13 January 2015Termination of appointment of Peter Gerrard Storey as a director on 14 July 2014 (1 page)
13 January 2015Termination of appointment of Kirsty Smith as a director on 14 July 2014 (1 page)
13 January 2015Termination of appointment of Kirsty Smith as a director on 14 July 2014 (1 page)
26 November 2014Registered office address changed from Unit 4 Chambers Road Hoyland Barnsley South Yorkshire S74 9DG to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from Unit 4 Chambers Road Hoyland Barnsley South Yorkshire S74 9DG to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 26 November 2014 (2 pages)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Statement of affairs with form 4.19 (7 pages)
7 November 2014Statement of affairs with form 4.19 (7 pages)
7 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-30
(1 page)
7 November 2014Appointment of a voluntary liquidator (1 page)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
12 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 September 2013Appointment of Mr David John Hulley as a director (2 pages)
30 September 2013Appointment of Mr David John Hulley as a director (2 pages)
30 September 2013Appointment of Mr Eric Ross as a director (2 pages)
30 September 2013Appointment of Mr Eric Ross as a director (2 pages)
17 September 2013Appointment of Ms Kirsty Smith as a director (2 pages)
17 September 2013Appointment of Ms Kirsty Smith as a director (2 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
2 July 2013Register inspection address has been changed (1 page)
2 July 2013Secretary's details changed for Mr Stephen John Barrett on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Stephen John Barrett on 1 July 2013 (2 pages)
2 July 2013Register inspection address has been changed (1 page)
2 July 2013Secretary's details changed for Mr Stephen John Barrett on 1 July 2013 (2 pages)
1 July 2013Register(s) moved to registered inspection location (1 page)
1 July 2013Register(s) moved to registered inspection location (1 page)
16 April 2013Registered office address changed from C/O L & D Interiors Ltd Unit 7 Claywheels Lane Sheffield S6 1LZ England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O L & D Interiors Ltd Unit 7 Claywheels Lane Sheffield S6 1LZ England on 16 April 2013 (1 page)
28 February 2013Registered office address changed from 84 Queen Street Sheffield S1 2DW England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 84 Queen Street Sheffield S1 2DW England on 28 February 2013 (1 page)
30 July 2012Appointment of Mr Peter Storey as a director (2 pages)
30 July 2012Appointment of Mr Peter Storey as a director (2 pages)
27 July 2012Registered office address changed from First Floor 7 Newlands Court Attwood Road Burntwood WS7 3GF United Kingdom on 27 July 2012 (1 page)
27 July 2012Statement of capital following an allotment of shares on 14 July 2012
  • GBP 100
(3 pages)
27 July 2012Appointment of Mr Stephen John Barrett as a secretary (2 pages)
27 July 2012Statement of capital following an allotment of shares on 14 July 2012
  • GBP 100
(3 pages)
27 July 2012Appointment of Mr Stephen John Barrett as a secretary (2 pages)
27 July 2012Registered office address changed from First Floor 7 Newlands Court Attwood Road Burntwood WS7 3GF United Kingdom on 27 July 2012 (1 page)
13 July 2012Incorporation (21 pages)
13 July 2012Incorporation (21 pages)
13 July 2012Termination of appointment of Elizabeth Davies as a director (1 page)
13 July 2012Termination of appointment of Elizabeth Davies as a director (1 page)