About

Registered Number: 06721621
Date of Incorporation: 13/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2016 (8 years and 4 months ago)
Registered Address: FORENSIC RECOVERY MARSTON HOUSE, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD

 

Smartsource Drainage & Water Reports Ltd was registered on 13 October 2008 and has its registered office in Wetherby, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The current directors of this company are Kaye, Peter William Dean, Murphy, Maureen Agnes, Incorporate Secretariat Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Peter William Dean 13 October 2008 - 1
MURPHY, Maureen Agnes 13 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 13 October 2008 13 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2016
4.43 - Notice of final meeting of creditors 04 November 2015
LIQ MISC - N/A 30 December 2014
F10.2 - N/A 18 August 2014
F10.2 - N/A 18 August 2014
F10.2 - N/A 07 January 2014
F10.2 - N/A 21 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 October 2013
AD01 - Change of registered office address 23 October 2013
COCOMP - Order to wind up 18 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 18 December 2010
AA - Annual Accounts 13 July 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 18 January 2010
AA01 - Change of accounting reference date 16 January 2010
AD01 - Change of registered office address 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.