SMARTLIFE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

SMARTLIFE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04782084

Incorporation date

29/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stanton House 41 Blackfriars Road, Salford, Manchester, Lancashire M3 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon12/05/2013
Final Gazette dissolved following liquidation
dot icon12/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-04-18
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-04-18
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-18
dot icon26/04/2010
Statement of affairs with form 4.19
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Resolutions
dot icon31/03/2010
Registered office address changed from The Arches Altrincham Street Off Sackville Street Manchester Gter Manchester M1 3NJ on 2010-04-01
dot icon24/11/2009
Director's details changed for Mr Christopher Simon Giness on 2009-10-01
dot icon24/11/2009
Director's details changed for Thomas Quick on 2009-10-01
dot icon24/11/2009
Director's details changed for Dr Joe Cunning on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Christopher Mark Pedley on 2009-10-01
dot icon24/11/2009
Secretary's details changed for Mr Christopher Simon Giness on 2009-10-01
dot icon22/11/2009
Register(s) moved to registered inspection location
dot icon22/11/2009
Register inspection address has been changed
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/06/2009
Return made up to 30/05/09; full list of members
dot icon25/03/2009
Registered office changed on 26/03/2009 from merseybio business incubator centre crown street liverpool L69 7ZB
dot icon01/12/2008
Appointment Terminated Director tilak dias
dot icon22/10/2008
Registered office changed on 23/10/2008 from c/o alexander & co 17ST anns square manchester M2 7PW
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2008
Ad 29/07/08 gbp si [email protected]=20.56 gbp ic 1495/1515.56
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Appointment Terminated Director philip gould
dot icon27/08/2008
Appointment Terminated Director clive richardson
dot icon14/07/2008
Return made up to 30/05/08; full list of members
dot icon18/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/02/2008
Ad 10/12/07--------- £ si [email protected]=36 £ ic 1459/1495
dot icon18/09/2007
New director appointed
dot icon11/09/2007
Resolutions
dot icon05/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Return made up to 30/05/07; full list of members
dot icon01/08/2007
Location of register of members
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon17/07/2007
S-div 18/04/07
dot icon17/07/2007
Resolutions
dot icon22/05/2007
New director appointed
dot icon07/05/2007
Director resigned
dot icon07/05/2007
Director resigned
dot icon16/01/2007
Ad 08/12/06--------- £ si [email protected]=35 £ ic 1424/1459
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/06/2006
Return made up to 30/05/06; full list of members
dot icon15/03/2006
Ad 24/01/06--------- £ si [email protected]=15 £ ic 1409/1424
dot icon15/03/2006
Ad 03/10/05--------- £ si [email protected]=34 £ ic 1375/1409
dot icon03/11/2005
Return made up to 30/05/05; full list of members; amend
dot icon03/11/2005
Statement of affairs
dot icon03/11/2005
Ad 17/12/04--------- £ si [email protected]
dot icon23/10/2005
New director appointed
dot icon23/10/2005
New director appointed
dot icon05/07/2005
Return made up to 30/05/05; full list of members
dot icon05/07/2005
Director resigned
dot icon20/03/2005
Accounts made up to 2004-09-30
dot icon02/03/2005
Accounting reference date shortened from 29/11/04 to 30/09/04
dot icon02/03/2005
Registered office changed on 03/03/05 from: 42 high street congleton cheshire CW12 1BD
dot icon10/02/2005
Certificate of change of name
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Div 09/07/04
dot icon25/07/2004
Ad 09/07/04--------- £ si [email protected]=999 £ ic 1/1000
dot icon11/07/2004
Return made up to 30/05/04; full list of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon29/03/2004
Accounting reference date extended from 31/05/04 to 29/11/04
dot icon17/09/2003
Certificate of change of name
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New secretary appointed;new director appointed
dot icon16/06/2003
New director appointed
dot icon29/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonathan Harry Winston Engler
Director
11/09/2005 - 17/04/2007
18
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/05/2003 - 29/05/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/05/2003 - 29/05/2003
36021
Gould, Philip Leon, Dr
Director
20/08/2007 - 10/08/2008
15
Pedley, Christopher Mark
Director
29/05/2003 - Present
12

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 SMARTLIFE TECHNOLOGY LTD

SMARTLIFE TECHNOLOGY LTD is an(a) Dissolved company incorporated on 29/05/2003 with the registered office located at Stanton House 41 Blackfriars Road, Salford, Manchester, Lancashire M3 7DB. There are currently 5 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 SMARTLIFE TECHNOLOGY LTD?

toggle

SMARTLIFE TECHNOLOGY LTD is currently Dissolved. It was registered on 29/05/2003 and dissolved on 12/05/2013.

Where is SMARTLIFE TECHNOLOGY LTD located?

toggle

SMARTLIFE TECHNOLOGY LTD is registered at Stanton House 41 Blackfriars Road, Salford, Manchester, Lancashire M3 7DB.

What does SMARTLIFE TECHNOLOGY LTD do?

toggle

SMARTLIFE TECHNOLOGY LTD operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for SMARTLIFE TECHNOLOGY LTD?

toggle

The latest filing was on 12/05/2013: Final Gazette dissolved following liquidation.