Company NameSphere Developments Limited
DirectorPhilip Leslie Jinks
Company StatusDissolved
Company Number03310565
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePhilip Leslie Jinks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address85 Rede Court Road
Strood
Rochester
Kent
ME2 3TF
Secretary NameHilary Jane Elms
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 6 months
RolePersonal Assistant
Correspondence Address14 Bull Orchard
Barming
Maidstone
Kent
ME16 9EU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameVenturecore Limited (Corporation)
Date of BirthAugust 1993 (Born 30 years ago)
StatusResigned
Appointed29 April 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
Correspondence AddressCuxton House
1 Cuxton Road
Strood Rochester
Kent
ME2 2BT
Secretary NameVenturecore Limited (Corporation)
StatusResigned
Appointed29 April 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
Correspondence AddressCuxton House
1 Cuxton Road
Strood Rochester
Kent
ME2 2BT

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£62,096
Current Liabilities£106,306

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 May 2007Dissolved (1 page)
2 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Appointment of a voluntary liquidator (1 page)
3 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1999Statement of affairs (7 pages)
18 August 1999Registered office changed on 18/08/99 from: cuxton house 1 cuxton road strood kent ME2 2BT (1 page)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(7 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
22 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
24 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 November 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
6 May 1997Ad 29/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 January 1997Incorporation (11 pages)