Company NameSP Brands Limited
Company StatusDissolved
Company Number04927637
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameKevin Stone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleBusinessman
Correspondence AddressSouthview
86 High Street Littleton Pannell
Devizes
Wiltshire
SN10 4EY
Director NameMr Simon Peter Eagle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 week, 1 day after company formation)
Appointment Duration9 months (resigned 15 July 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Rick
South End
Much Hadham
Hertfordshire
SG10 6EP
Director NameMr Darren George Edmonston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2004)
RoleAccountant
Correspondence Address103 Herons Wood
Harlow
Essex
CM20 1RT
Director NameAnthony Frederick Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2005)
RoleBusinessman
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(10 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 09 December 2004)
RoleAccountant
Correspondence Address10 Juniper Court
Dunmow
Essex
CM6 1WL
Director NameMr Stephen John Hayward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Abell Gardens
Maidenhead
Berkshire
SL6 6PS
Director NameMr David Graham Mends
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 2 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 Name1st Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address2nd Floor, Cambridge House
Cambridge Road
Harlow Mill
Essex
CM20 2EQ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
19 January 2005Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 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)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (3 pages)
22 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 13 woodside business park thornwood essex CM16 6LJ (1 page)