Company NameSmartsource Limited
Company StatusDissolved
Company Number03054537
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMartin John Longstaffe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleSports Ground Consultant
Correspondence Address43 Primrose Drive
Hertford
SG13 7TG
Director NameMr Richard Stuart Perren
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mangrove Drive
Hertford
SG13 8AW
Director NameMichael Mark Pollock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address44 Princess Park Manor
Royal Drive
London
N11 3FL
Secretary NameMr Richard Stuart Perren
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mangrove Drive
Hertford
SG13 8AW
Secretary NameMrs Charlotte Marian Longstaffe
NationalityBritish
StatusResigned
Appointed20 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address36 North Road Avenue
Hertford
Hertfordshire
SG14 2BT
Director NameMark Oliver Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1998)
RoleSales & Marketing
Correspondence AddressChestnut Cottage
Ryde Close Ripley
Woking
Surrey
GU23 6BD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressHaslers Yard
Haslers Lane
Great Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

26 June 2001Dissolved (1 page)
26 March 2001Liquidators statement of receipts and payments (6 pages)
26 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2000Liquidators statement of receipts and payments (6 pages)
21 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1999Appointment of a voluntary liquidator (1 page)
21 December 1999Statement of affairs (7 pages)
26 August 1999Ad 20/10/98--------- £ si 30000@1 (2 pages)
26 August 1999Ad 15/07/98--------- £ si 29900@1 (2 pages)
26 August 1999Ad 02/12/97--------- £ si 10000@1 (2 pages)
26 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1999Particulars of contract relating to shares (3 pages)
26 August 1999£ nc 100/100000 15/07/98 (1 page)
16 August 1999Return made up to 09/05/99; full list of members (6 pages)
14 March 1999Accounts for a small company made up to 30 November 1997 (5 pages)
20 January 1999Director resigned (1 page)
19 May 1998Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Registered office changed on 20/01/98 from: 69 the maltings stanstead abbotts ware hertfordshire SG12 8HG (1 page)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1995 (6 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New director appointed (2 pages)
28 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Return made up to 09/05/96; full list of members (6 pages)
11 January 1996Accounting reference date notified as 30/11 (1 page)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 193/195 city road london EC1V 1JN (1 page)
16 August 1995Director resigned;new director appointed (2 pages)
9 May 1995Incorporation (28 pages)