Company NameSP Active Limited
Company StatusDissolved
Company Number04727489
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameMr Simon Peter Eagle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rick
South End
Much Hadham
Hertfordshire
SG10 6EP
Director NameMr Matthew Richard Patten
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Colchester Road
Lawford
Manningtree
Essex
CO11 1EJ
Director NameAnthony Frederick Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Selby Avenue
St. Albans
Hertfordshire
AL3 5EN
Director NameNicholas James Bradbury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 December 2004)
RoleAccountant
Correspondence Address10 Juniper Court
Dunmow
Essex
CM6 1WL
Director NameMr David Graham Mends
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Pilkington Avenue
Sutton Coldfield
B72 1LA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£591,037
Gross Profit£278,363
Net Worth-£141,276
Cash£15,137
Current Liabilities£1,112,558

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
12 May 2005Return made up to 08/04/05; full list of members (8 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
6 December 2004Accounts made up to 31 October 2003 (10 pages)
5 October 2004New director appointed (2 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Registered office changed on 22/09/04 from: 82 dean street london W1D 3HA (1 page)
4 August 2004Director resigned (2 pages)
21 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 February 2004Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
23 December 2003Particulars of mortgage/charge (5 pages)
26 November 2003Ad 24/10/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
7 November 2003Ad 06/10/03--------- £ si 100@1=100 £ ic 800/900 (2 pages)
17 June 2003Ad 19/05/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
4 June 2003New director appointed (3 pages)
14 May 2003Registered office changed on 14/05/03 from: 13 woodside business park, thornwood, epping essex CM16 6LJ (1 page)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)