Company NameSprintbronze Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number02476385
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed10 May 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed07 June 1996(6 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMartin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 September 1991)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameAlistair Maclachlan Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressDunbournie Cottage
Braes Of Dunvournie Duncanston
Dingwall
Ross Shire
IV7 8JD
Scotland
Director NameVernon Frederick Neil Blackburn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 20 March 1991)
RoleCompany Director
Correspondence Address9 West Drive
Brighton
BN2 0GD
Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressRed Cottage Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Alan Hoppen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address12 Park Village East
Regent's Park
London
NW1 7PX
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration6 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Margin Drive
London
SW19 5HA
Director NameMark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleBanker
Correspondence Address27 Hill Rise
London
NW11 6LY
Secretary NameRonald Nunn
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address28 Great Thrift
Petts Wood
Kent
BR5 1NG
Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 1995)
RoleBanking
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameHans Peter Buttenschon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address6 Elm Park Mansions
London
Sw10
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed23 August 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameAlan Robert Ellison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 May 1996)
RoleBanker
Correspondence Address68 Penwortham Road
Sanderstead
South Croydon
Surrey
CR2 0QS
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 1996)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1996(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleChief Executive Officer
Correspondence Address71 South Hill Park Gardens
Hampstead
London
NW3 2SS

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,175,000
Current Liabilities£26,175,000

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec/state release or liquidator (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002O/C replacement of liquidator (16 pages)
7 December 2001Registered office changed on 07/12/01 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page)
3 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2001Declaration of solvency (3 pages)
3 December 2001Res re specie (1 page)
3 December 2001Appointment of a voluntary liquidator (1 page)
24 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2001Resolutions
  • RES13 ‐ Change of pre-emption r 01/10/01
(1 page)
24 October 2001Nc inc already adjusted 01/10/01 (2 pages)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Ad 02/10/01-02/10/01 £ si 26175001@1=26175001 £ ic 4/26175005 (2 pages)
10 July 2001Full accounts made up to 30 June 2000 (10 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
24 August 2000Full accounts made up to 30 June 1999 (11 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
5 July 1999Return made up to 10/06/99; full list of members (7 pages)
15 June 1998Return made up to 10/06/98; no change of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8J (1 page)
14 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
25 June 1997Return made up to 10/06/97; no change of members (4 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Full accounts made up to 31 December 1996 (12 pages)
5 March 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
28 June 1996New director appointed (2 pages)
18 June 1996Return made up to 10/06/96; full list of members (5 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned (1 page)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Full accounts made up to 31 March 1995 (12 pages)
24 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 March 1996Full accounts made up to 31 March 1994 (13 pages)
27 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 July 1995Return made up to 10/06/95; full list of members (14 pages)
22 May 1995New director appointed (6 pages)
22 May 1995New director appointed (4 pages)
22 May 1995Director resigned (4 pages)
16 March 1995Director resigned (2 pages)