ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Identification Limited

Smart Identification Limited is a dissolved company incorporated on 10 May 1993 with the registered office located in Huddersfield, West Yorkshire. Smart Identification Limited was registered 32 years ago.
Status
Dissolved
Dissolved on 1 January 2015 (10 years ago)
Was 21 years old at the time of dissolution
Via compulsory strike-off
Company No
02816244
Private limited by guarantee without share capital
Age
32 years
Incorporated 10 May 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 11 Dale Street Mills Dale Street
Longwood
Huddersfield
W Yorks
HD3 4TG
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Director • Secretary • British • Lives in UK • Born in Jun 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period 31 Dec31 Dec 2011
Traded for 12 months
Cash in Bank
£209
Decreased by £274.99K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.85K
Decreased by £263.06K (-90%)
Total Liabilities
-£28.24K
Decreased by £264.95K (-90%)
Net Assets
£2.61K
Increased by £1.9K (+266%)
Debt Ratio (%)
92%
Decreased by 8.22% (-8%)
Latest Activity
Compulsory Dissolution
10 Years Ago on 1 Jan 2015
Voluntary Liquidator Appointed
12 Years Ago on 29 Jul 2013
Registered Address Changed
12 Years Ago on 17 Jul 2013
Confirmation Submitted
12 Years Ago on 21 Jun 2013
Paul Yarnell Resigned
12 Years Ago on 20 May 2013
James Ian Tucker Russell Resigned
12 Years Ago on 20 May 2013
Brian Anthony Marcel Resigned
12 Years Ago on 20 May 2013
Anthony Furness Resigned
12 Years Ago on 20 May 2013
Mark Andrew Beauchamp Resigned
12 Years Ago on 20 May 2013
David Philip Armstrong Resigned
12 Years Ago on 20 May 2013
Get Credit Report
Discover Smart Identification Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Jan 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Oct 2014
Resolutions
Submitted on 29 Jul 2013
Statement of affairs with form 4.19
Submitted on 29 Jul 2013
Appointment of a voluntary liquidator
Submitted on 29 Jul 2013
Registered office address changed from The Old Vicarage, All Souls Road Halifax W Yorks HX3 6DR on 17 July 2013
Submitted on 17 Jul 2013
Annual return made up to 10 May 2013 no member list
Submitted on 21 Jun 2013
Termination of appointment of David Philip Armstrong as a director on 20 May 2013
Submitted on 6 Jun 2013
Termination of appointment of Mark Andrew Beauchamp as a director on 20 May 2013
Submitted on 6 Jun 2013
Termination of appointment of Anthony Furness as a director on 20 May 2013
Submitted on 6 Jun 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year