SMARTSCUFF LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 05804014
Status Liquidation
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 23 November 2016; Registered office address changed from 54 Wingate Avenue High Wycombe Buckinghamshire HP13 7QS to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 11 December 2015; Statement of affairs with form 4.19. The most likely internet sites of SMARTSCUFF LIMITED are www.smartscuff.co.uk, and www.smartscuff.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Smartscuff Limited is a Private Limited Company. The company registration number is 05804014. Smartscuff Limited has been working since 03 May 2006. The present status of the company is Liquidation. The registered address of Smartscuff Limited is The Offices of Silke Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . DEBELL, Spenser Piers Stephen is a Director of the company. Secretary ACOCK, Phillip Kenneth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ACOCK, John Phillip has been resigned. Director ACOCK, Jonathan Phillip has been resigned. Director ACOCK, Jonathan Phillip has been resigned. Director LOFTUS, Marc has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
DEBELL, Spenser Piers Stephen
Appointed Date: 01 September 2010
42 years old

Resigned Directors

Secretary
ACOCK, Phillip Kenneth
Resigned: 01 September 2010
Appointed Date: 03 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 May 2006
Appointed Date: 03 May 2006

Director
ACOCK, John Phillip
Resigned: 14 July 2014
Appointed Date: 01 April 2013
43 years old

Director
ACOCK, Jonathan Phillip
Resigned: 31 May 2011
Appointed Date: 01 September 2010
43 years old

Director
ACOCK, Jonathan Phillip
Resigned: 01 September 2010
Appointed Date: 03 May 2006
43 years old

Director
LOFTUS, Marc
Resigned: 19 August 2014
Appointed Date: 01 September 2010
43 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 May 2006
Appointed Date: 03 May 2006

SMARTSCUFF LIMITED Events

22 Dec 2016
Liquidators' statement of receipts and payments to 23 November 2016
11 Dec 2015
Registered office address changed from 54 Wingate Avenue High Wycombe Buckinghamshire HP13 7QS to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 11 December 2015
09 Dec 2015
Statement of affairs with form 4.19
09 Dec 2015
Appointment of a voluntary liquidator
09 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24

...
... and 35 more events
31 May 2006
New secretary appointed
31 May 2006
New director appointed
31 May 2006
Director resigned
31 May 2006
Secretary resigned
03 May 2006
Incorporation