Company NameSprintden Limited
DirectorsCraig Hillier and Peter Verard
Company StatusDissolved
Company Number02319790
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCraig Hillier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressLangdale
Wood Lane St Georges Hill
Weybridge
Surrey
KT13 0JU
Director NamePeter Verard
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressWickes Court
13 Court Street
Sherston
Wiltshire
SN16 0LL
Secretary NamePeter Verard
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressWickes Court
13 Court Street
Sherston
Wiltshire
SN16 0LL

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£8,829
Cash£61,224
Current Liabilities£367,352

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2005Dissolved (1 page)
6 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1U 6HE (1 page)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (7 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
15 May 2001Statement of affairs (8 pages)
15 May 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Registered office changed on 27/04/01 from: 35 staines road twickenham middlesex TW2 5BG (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 June 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Registered office changed on 31/10/95 from: p o box 39 shepperton studios shepperton middlesex TW17 0QD (1 page)
1 June 1995Return made up to 31/12/94; no change of members (4 pages)