SPHERETITLE LIMITED

Register to unlock more data on OkredoRegister

SPHERETITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534989

Incorporation date

27/08/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Brushworks, Pickwick, Road, Corsham, Wiltshire SN13 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1990)
dot icon10/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2012
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Compulsory strike-off action has been suspended
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon10/02/2010
Termination of appointment of Anthony Waller as a director
dot icon10/02/2010
Termination of appointment of Robert Fergusson as a director
dot icon09/02/2010
Annual return made up to 2009-08-28 with full list of shareholders
dot icon18/10/2009
Total exemption small company accounts made up to 2008-10-30
dot icon15/09/2008
Return made up to 28/08/08; full list of members
dot icon05/05/2008
Total exemption small company accounts made up to 2007-10-30
dot icon24/01/2008
Accounting reference date extended from 30/04/07 to 30/10/07
dot icon06/11/2007
Return made up to 28/08/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/08/2006
Return made up to 28/08/06; full list of members
dot icon30/10/2005
Registered office changed on 31/10/05 from: the old brushworks pickwick road corsham wiltshire SN13 2BY
dot icon17/10/2005
Return made up to 28/08/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/03/2005
Return made up to 28/08/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/09/2004
Total exemption small company accounts made up to 2002-04-30
dot icon10/08/2004
Registered office changed on 11/08/04 from: the old brushworks, pickwick road, corsham, wiltshire SN13 9BX
dot icon30/03/2004
Return made up to 28/08/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2001-04-30
dot icon11/11/2002
Return made up to 28/08/02; full list of members
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2001
Return made up to 28/08/01; full list of members
dot icon10/09/2001
Return made up to 28/08/00; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-04-30
dot icon20/03/2001
Full accounts made up to 1999-04-30
dot icon02/10/2000
Compulsory strike-off action has been discontinued
dot icon01/10/2000
Return made up to 28/08/99; no change of members
dot icon07/08/2000
First Gazette notice for compulsory strike-off
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon08/10/1998
Return made up to 28/08/98; full list of members
dot icon04/06/1998
New director appointed
dot icon30/05/1998
Full accounts made up to 1997-04-30
dot icon23/03/1998
Full accounts made up to 1996-04-30
dot icon20/01/1998
Return made up to 28/08/97; no change of members
dot icon27/10/1997
Director resigned
dot icon10/03/1997
Accounts for a small company made up to 1995-04-30
dot icon27/11/1996
Return made up to 28/08/96; full list of members
dot icon27/11/1996
Secretary's particulars changed;director's particulars changed
dot icon30/09/1996
Compulsory strike-off action has been discontinued
dot icon30/09/1996
Return made up to 28/08/95; no change of members
dot icon22/07/1996
First Gazette notice for compulsory strike-off
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon08/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1993-04-30
dot icon04/09/1994
Return made up to 28/08/94; no change of members
dot icon11/06/1994
Return made up to 28/08/93; full list of members
dot icon24/08/1993
Particulars of mortgage/charge
dot icon23/01/1993
Accounts made up to 1992-04-30
dot icon13/01/1993
Return made up to 28/08/92; full list of members
dot icon05/10/1992
New director appointed
dot icon20/09/1992
Statement of affairs
dot icon20/09/1992
Ad 23/07/92--------- £ si 83998@1
dot icon03/09/1992
Ad 23/07/92--------- £ si 83998@1=83998 £ ic 2/84000
dot icon06/08/1992
Nc inc already adjusted 08/07/92
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon24/09/1991
Return made up to 28/08/91; full list of members
dot icon02/07/1991
Accounts made up to 1991-04-30
dot icon02/07/1991
Resolutions
dot icon28/04/1991
Accounting reference date notified as 30/04
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon25/10/1990
Director resigned;new director appointed
dot icon17/10/1990
Resolutions
dot icon17/10/1990
Memorandum and Articles of Association
dot icon17/10/1990
Registered office changed on 18/10/90 from: 2 baches street london N1 6UB
dot icon27/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2008
dot iconLast change occurred
29/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/10/2008
dot iconNext account date
29/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadfield, David
Director
13/09/1990 - Present
5
Fergusson, Robert James
Director
11/04/1998 - 31/10/2008
1
Waller, Anthony Stanley
Director
08/07/1992 - 31/10/2008
-
Hadfield, David
Secretary
13/09/1990 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPHERETITLE LIMITED

SPHERETITLE LIMITED is an(a) Dissolved company incorporated on 27/08/1990 with the registered office located at The Old Brushworks, Pickwick, Road, Corsham, Wiltshire SN13 2BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPHERETITLE LIMITED?

toggle

SPHERETITLE LIMITED is currently Dissolved. It was registered on 27/08/1990 and dissolved on 10/09/2012.

Where is SPHERETITLE LIMITED located?

toggle

SPHERETITLE LIMITED is registered at The Old Brushworks, Pickwick, Road, Corsham, Wiltshire SN13 2BY.

What does SPHERETITLE LIMITED do?

toggle

SPHERETITLE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SPHERETITLE LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved via compulsory strike-off.