SPRINTEVEN LIMITED
Status | DISSOLVED |
Company No. | 02772324 |
Category | Private Limited Company |
Incorporated | 09 Dec 1992 |
Age | 31 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 25 Nov 2014 |
Years | 9 years, 5 months, 4 days |
SUMMARY
SPRINTEVEN LIMITED is an dissolved private limited company with number 02772324. It was incorporated 31 years, 4 months, 20 days ago, on 09 December 1992 and it was dissolved 9 years, 5 months, 4 days ago, on 25 November 2014. The company address is West 2 Asama Court West 2 Asama Court, Newcastle Upon Tyne, NE4 7YD.
Company Fillings
Dissolved compulsory strike off suspended
Date: 30 Jan 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette notice voluntary
Date: 03 Dec 2013
Category: Gazette
Type: GAZ1(A)
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Agnes Carr
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Andrew Carr
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 09 Dec 2007
Category: Annual-return
Type: AR01
Made up date: 2007-12-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members; amend
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; no change of members; amend
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/04; full list of members; amend
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members; amend
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; change of members; amend
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 05 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: west 2 asama court newcastle business park newcastle upon tyne tyne & wear NE4 7YD
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: 8 red rose terrace chester le street county durham DH3 3LN
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; no change of members
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; no change of members
Documents
Restoration order of court
Date: 08 Mar 2007
Category: Restoration
Type: AC92
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Accounts amended with made up date
Date: 13 Feb 2002
Action Date: 31 Dec 1999
Category: Accounts
Type: AAMD
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 07/02/02 from: sunn alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2001
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2000
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 04 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2000
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 18 Jan 2000
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 18 Jan 2000
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Accounts with accounts type full
Date: 21 Apr 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Mar 1997
Category: Annual-return
Type: 363b
Description: Return made up to 09/12/96; no change of members
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Restoration order of court
Date: 30 Sep 1996
Category: Restoration
Type: AC92
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Sep 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 1996
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 30/09/96 from: 24B hallgates hexham northumberland NE46 1XD
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/94; full list of members
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/93; full list of members
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 08 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 08/07/93 from: sun alliance house, 35,mosley street, newcastle upon tyne. NE1 1XX
Documents
Legacy
Date: 04 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 14/01/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL
Documents
Some Companies
1 HILLSIDE GARDENS,LONDON,E17 3RH
Number: | 09805520 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LYDE,YEOVIL,BA21 5AR
Number: | 08540827 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 10864196 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROBY DRIVE,BRACKNELL,RG12 7FG
Number: | 10025922 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOMASAHARN,RICHMOND,TW10 5AL
Number: | 09560502 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07656238 |
Status: | ACTIVE |
Category: | Private Limited Company |