Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMARTPAGE DEVELOPMENTS LIMITED
Company Information for

SMARTPAGE DEVELOPMENTS LIMITED

WETHERBY, WEST YORKSHIRE, LS22,
Company Registration Number
04963474
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Smartpage Developments Ltd
SMARTPAGE DEVELOPMENTS LIMITED was founded on 2003-11-13 and had its registered office in Wetherby. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
SMARTPAGE DEVELOPMENTS LIMITED
 
Legal Registered Office
WETHERBY
WEST YORKSHIRE
 
Filing Information
Company Number 04963474
Date formed 2003-11-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-11-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-13 10:49:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMARTPAGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALLAN SMART
Company Secretary 2003-11-19
ANDREW JOHN READDIE PAGE
Director 2004-01-06
GRAHAM ALLAN SMART
Director 2003-11-19
RONALD KEITH SMART
Director 2003-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-11-13 2003-11-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-11-13 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALLAN SMART KEEPSAKE CONSTRUCTION LIMITED Company Secretary 2009-07-08 CURRENT 2008-03-07 Active
GRAHAM ALLAN SMART J S BRAMLEY (HOLDINGS) LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-02 Dissolved 2016-03-01
GRAHAM ALLAN SMART G & K SMART DEVELOPMENTS LIMITED Company Secretary 1997-03-27 CURRENT 1971-12-24 Active
ANDREW JOHN READDIE PAGE EVGS FAMILY INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
ANDREW JOHN READDIE PAGE EV FAMILY INVESTMENTS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
ANDREW JOHN READDIE PAGE FIRBY INVESTMENTS LIMITED Director 2010-03-18 CURRENT 2010-03-16 Active
GRAHAM ALLAN SMART KEEPSAKE HOMES LIMITED Director 2010-09-07 CURRENT 2009-03-18 Active - Proposal to Strike off
GRAHAM ALLAN SMART G & K SMART DEVELOPMENTS LIMITED Director 1997-03-27 CURRENT 1971-12-24 Active
RONALD KEITH SMART KEEPSAKE HOMES LIMITED Director 2010-09-07 CURRENT 2009-03-18 Active - Proposal to Strike off
RONALD KEITH SMART KEEPSAKE CONSTRUCTION LIMITED Director 2009-07-08 CURRENT 2008-03-07 Active
RONALD KEITH SMART J S BRAMLEY (HOLDINGS) LIMITED Director 2001-02-26 CURRENT 2001-02-02 Dissolved 2016-03-01
RONALD KEITH SMART G & K SMART DEVELOPMENTS LIMITED Director 1997-03-27 CURRENT 1971-12-24 Active
RONALD KEITH SMART J.S. BRAMLEY (LEEDS) LIMITED Director 1991-08-01 CURRENT 1987-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-01-31SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-01-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04DS01APPLICATION FOR STRIKING-OFF
2012-11-28LATEST SOC28/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-28AR0112/11/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21AR0112/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN READDIE PAGE / 01/06/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12AR0112/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN SMART / 01/06/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN SMART / 01/06/2010
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0112/11/09 FULL LIST
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 2 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LY
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-2288(2)RAD 09/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-22RES12VARYING SHARE RIGHTS AND NAMES
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bSECRETARY RESIGNED
2003-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SMARTPAGE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMARTPAGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-09 Satisfied ANDREW JOHN READDIE PAGE
Intangible Assets
Patents
We have not found any records of SMARTPAGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTPAGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SMARTPAGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTPAGE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SMARTPAGE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SMARTPAGE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTPAGE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMARTPAGE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.