Company NameSPS Management Ltd.
Company StatusDissolved
Company Number03789812
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Previous NameFlameissue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGillian Patricia Bushell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hawthorn Close
Dunstable
Bedfordshire
LU6 3BL
Director NameMr Ian Metcalfe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address50 Ash Grove
Wheathampstead
St Albans
Hertfordshire
AL4 8DF
Director NameMr Christopher Charles Taffs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address51 Dunstable Road
Toddington
Dunstable
Bedfordshire
LU5 6DS
Secretary NameGillian Patricia Bushell
NationalityBritish
StatusCurrent
Appointed16 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hawthorn Close
Dunstable
Bedfordshire
LU6 3BL
Director NameIan Morkan Coaten
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2000)
RoleSales Director
Correspondence AddressHigh Trees
Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Registered office changed on 24/12/02 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
14 August 2002Statement of affairs (6 pages)
14 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Registered office changed on 30/07/02 from: 63 high street south dunstable bedfordshire LU6 3SF (1 page)
6 July 2001Ad 29/09/00--------- £ si 19999@1=19999 £ ic 2/20001 (2 pages)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 October 2000Director resigned (1 page)
14 July 2000Return made up to 15/06/00; full list of members (7 pages)
18 October 1999Memorandum and Articles of Association (9 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Company name changed flameissue LIMITED\certificate issued on 14/10/99 (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999£ nc 1000/50000 16/08/99 (1 page)
11 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Incorporation (13 pages)