SMART IDENTIFICATION LIMITED

Register to unlock more data on OkredoRegister

SMART IDENTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02816244

Incorporation date

09/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1993)
dot icon31/12/2014
Final Gazette dissolved following liquidation
dot icon30/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2013
Statement of affairs with form 4.19
dot icon28/07/2013
Appointment of a voluntary liquidator
dot icon28/07/2013
Resolutions
dot icon16/07/2013
Registered office address changed from The Old Vicarage, All Souls Road Halifax W Yorks HX3 6DR on 2013-07-17
dot icon20/06/2013
Annual return made up to 2013-05-10 no member list
dot icon05/06/2013
Termination of appointment of David Philip Armstrong as a director on 2013-05-20
dot icon05/06/2013
Termination of appointment of Mark Andrew Beauchamp as a director on 2013-05-20
dot icon05/06/2013
Termination of appointment of Anthony Furness as a director on 2013-05-20
dot icon05/06/2013
Termination of appointment of Brian Anthony Marcel as a director on 2013-05-20
dot icon05/06/2013
Termination of appointment of James Ian Tucker Russell as a director on 2013-05-20
dot icon05/06/2013
Termination of appointment of Paul Yarnell as a director on 2013-05-20
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-10 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Certificate of change of name
dot icon09/08/2011
Change of name notice
dot icon19/06/2011
Annual return made up to 2011-05-10 no member list
dot icon19/06/2011
Appointment of Mr David Philip Armstrong as a director
dot icon16/06/2011
Appointment of Mr Anthony Furness as a director
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/08/2010
Appointment of Mark Andrew Beauchamp as a director
dot icon26/07/2010
Annual return made up to 2010-05-10 no member list
dot icon26/07/2010
Director's details changed for Brian Anthony Marcel on 2009-12-31
dot icon26/07/2010
Termination of appointment of Stephen Cross as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Annual return made up to 10/05/09
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Annual return made up to 10/05/08
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/06/2007
Annual return made up to 10/05/07
dot icon12/06/2007
Registered office changed on 13/06/07 from: the old vicarage haley hill halifax w yorks HX3 6DR
dot icon12/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon12/02/2007
New director appointed
dot icon13/06/2006
Annual return made up to 10/05/06
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/06/2005
Annual return made up to 10/05/05
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/08/2004
Annual return made up to 10/05/04
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon21/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2003
Annual return made up to 10/05/03
dot icon14/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/06/2002
Annual return made up to 10/05/02
dot icon19/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/05/2001
Annual return made up to 10/05/01
dot icon02/11/2000
Annual return made up to 10/05/00
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon09/03/2000
Annual return made up to 10/05/99
dot icon10/11/1999
Full accounts made up to 1998-12-31
dot icon08/06/1998
Annual return made up to 10/05/98
dot icon04/06/1998
New director appointed
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon04/09/1997
Auditor's resignation
dot icon14/07/1997
Annual return made up to 10/05/97
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Full accounts made up to 1994-12-31
dot icon17/06/1996
Annual return made up to 10/05/96
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon06/08/1995
Annual return made up to 10/05/95
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Director resigned;new director appointed
dot icon27/07/1994
New director appointed
dot icon27/07/1994
New director appointed
dot icon03/07/1994
Annual return made up to 10/05/94
dot icon08/03/1994
Accounting reference date shortened from 31/05 to 31/12
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
Secretary resigned;new director appointed
dot icon11/10/1993
New secretary appointed;director resigned
dot icon09/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, Gregory Nelson
Director
28/11/1996 - 22/05/2001
9
Cross, Stephen David
Director
17/02/1999 - 27/01/2010
13
Klinker, John David
Director
17/02/1999 - 10/05/2006
5
Armstrong, David Philip
Director
31/05/2010 - 20/05/2013
5
Willcox, Russell Charles
Director
28/11/1996 - 22/05/2001
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMART IDENTIFICATION LIMITED

SMART IDENTIFICATION LIMITED is an(a) Dissolved company incorporated on 09/05/1993 with the registered office located at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMART IDENTIFICATION LIMITED?

toggle

SMART IDENTIFICATION LIMITED is currently Dissolved. It was registered on 09/05/1993 and dissolved on 31/12/2014.

Where is SMART IDENTIFICATION LIMITED located?

toggle

SMART IDENTIFICATION LIMITED is registered at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TG.

What does SMART IDENTIFICATION LIMITED do?

toggle

SMART IDENTIFICATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for SMART IDENTIFICATION LIMITED?

toggle

The latest filing was on 31/12/2014: Final Gazette dissolved following liquidation.