Company NameSP Investments Publishing Limited
Company StatusDissolved
Company Number03978977
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 12 months ago)
Previous NamesDaily Express Site Limited and Express.co.uk Publishing Limited

Directors

Secretary NameMr Patrick Daniel Williams Ingram
NationalityBritish
StatusCurrent
Appointed20 December 2000(7 months, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameSP Investments Limited (Corporation)
StatusCurrent
Appointed14 December 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressHarbour Court
Les Amballes
St Peters Port
Guernsey
GY1 1WU
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 The Bishops Avenue
London
N2 0BE
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed22 November 2000(7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 December 2000)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 September 2003Dissolved (1 page)
18 June 2003Liquidators statement of receipts and payments (9 pages)
18 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
30 January 2001Appointment of a voluntary liquidator (2 pages)
30 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2001Statement of affairs (6 pages)
16 January 2001Registered office changed on 16/01/01 from: 29-30 cornhill london EC3N 3NF (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
21 December 2000Accounting reference date extended from 31/12/00 to 30/09/01 (1 page)
14 December 2000Company name changed express.co.uk publishing LIMITED\certificate issued on 14/12/00 (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
7 November 2000Statement of affairs (9 pages)
3 October 2000Company name changed daily express site LIMITED\certificate issued on 04/10/00 (2 pages)
27 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside north circular road london N13 5ED (1 page)
5 June 2000Memorandum and Articles of Association (9 pages)
26 May 2000Company name changed bonusmodern LIMITED\certificate issued on 30/05/00 (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000Director resigned (1 page)