18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Director Name | Mr David John Emmott Seekings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (closed 20 April 2015) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 7/8 Market Place London W1W 8AG |
Director Name | Mrs Julie Tomlinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 August 2005) |
Role | Company Director/Company Secretary |
Correspondence Address | Ivy Cottage Preston Road Coppull Chorley Lancashire PR7 5HY |
Director Name | Mr Mark Tomlinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | Ivy Cottage Preston Road Coppull Chorley Lancashire PR7 5HY |
Secretary Name | Mrs Julie Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | Ivy Cottage Preston Road Coppull Chorley Lancashire PR7 5HY |
Director Name | Ms Gillian Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 51 Iverna Gardens, Kensington London W8 6TP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sps (Eu) Limited 100.00% Ordinary |
---|
Latest Accounts | 28 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2015 | Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page) |
21 January 2015 | Resolution insolvency:res re liquidators account (1 page) |
20 January 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 July 2014 | Register inspection address has been changed (2 pages) |
9 July 2014 | Registered office address changed from 7/8 Market Place London W1W 8AG on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 7/8 Market Place London W1W 8AG on 9 July 2014 (2 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolution insolvency:res re remuneration of liq (1 page) |
8 July 2014 | Declaration of solvency (3 pages) |
10 June 2014 | Accounts made up to 28 December 2013 (4 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 July 2013 | Accounts made up to 29 December 2012 (4 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2011 | Director's details changed for Mr Andrew James Scull on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts made up to 1 January 2011 (4 pages) |
3 October 2011 | Accounts made up to 1 January 2011 (4 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (11 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (11 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Full accounts made up to 27 December 2008 (13 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london greater london W1G 9NB (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
28 September 2007 | Full accounts made up to 30 December 2006 (13 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 September 2006 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: north quarry business park skull house lane appley bridge wigan WN8 9DB (1 page) |
19 August 2005 | New secretary appointed;new director appointed (3 pages) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
8 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
20 April 2004 | (7 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: unit 8 coppull enterprise centre copull chorley lancashire PR7 5BW (1 page) |
30 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
14 May 2003 | (7 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: ivy cottage preston road, coppull chorley lancashire PR7 5HY (1 page) |
12 December 2002 | Return made up to 20/10/02; full list of members (7 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: thr chartered accountants charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page) |
20 August 2002 | (5 pages) |
13 November 2001 | (5 pages) |
16 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
25 October 2000 | (7 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: ivy cottage preston road coppull chorley lancashire PR7 5HY (1 page) |
25 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
9 September 1999 | (6 pages) |
4 December 1998 | Company name changed M.T. golf promotions LIMITED\certificate issued on 07/12/98 (2 pages) |
29 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | (7 pages) |
3 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
26 February 1997 | (8 pages) |
28 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
14 February 1996 | (7 pages) |
20 October 1989 | Incorporation (31 pages) |