SPHINX 110 LIMITED

Register to unlock more data on OkredoRegister

SPHINX 110 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01984865

Incorporation date

30/01/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

16 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon12/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2009
First Gazette notice for voluntary strike-off
dot icon17/12/2009
Application to strike the company off the register
dot icon27/09/2009
Return made up to 23/08/09; full list of members
dot icon01/07/2009
Accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 23/08/08; full list of members
dot icon04/09/2008
Registered office changed on 05/09/2008 from 16 shenley pavilions chalkdell drive, shenley wood milton keynes MK5 6LB
dot icon04/09/2008
Location of register of members
dot icon04/09/2008
Location of debenture register
dot icon21/07/2008
Accounts made up to 2007-09-30
dot icon01/05/2008
Certificate of change of name
dot icon13/01/2008
Registered office changed on 14/01/08 from: 269 banbury road oxford OX2 7JF
dot icon30/08/2007
Return made up to 23/08/07; full list of members
dot icon09/03/2007
Accounts made up to 2006-09-30
dot icon30/08/2006
Return made up to 23/08/06; full list of members
dot icon04/02/2006
Accounts made up to 2005-09-30
dot icon05/09/2005
Return made up to 23/08/05; full list of members
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2004
Accounts made up to 2004-09-30
dot icon30/08/2004
Return made up to 23/08/04; full list of members
dot icon08/02/2004
Full accounts made up to 2003-09-30
dot icon12/11/2003
Amended full accounts made up to 2002-09-30
dot icon18/09/2003
Return made up to 23/08/03; full list of members
dot icon07/05/2003
Full accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 23/08/02; full list of members
dot icon02/09/2002
Registered office changed on 03/09/02 from: vistec house nottingham road belper derbyshire DE5 1JQ
dot icon08/07/2002
Declaration of assistance for shares acquisition
dot icon08/07/2002
Memorandum and Articles of Association
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon02/07/2002
Particulars of mortgage/charge
dot icon22/04/2002
Certificate of change of name
dot icon22/01/2002
Full accounts made up to 2001-09-30
dot icon19/09/2001
Return made up to 23/08/01; full list of members
dot icon19/09/2001
Secretary's particulars changed;director's particulars changed
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon29/03/2001
Certificate of reduction of issued capital
dot icon29/03/2001
Court order
dot icon20/09/2000
Return made up to 23/08/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon06/06/2000
Secretary's particulars changed;director's particulars changed
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon23/12/1999
Director's particulars changed
dot icon11/11/1999
Return made up to 23/08/99; full list of members
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
New secretary appointed
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon30/06/1999
Certificate of re-registration from Public Limited Company to Private
dot icon30/06/1999
Re-registration of Memorandum and Articles
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Application for reregistration from PLC to private
dot icon04/05/1999
Full accounts made up to 1998-09-30
dot icon12/11/1998
Auditor's resignation
dot icon30/09/1998
Return made up to 23/08/98; no change of members
dot icon30/09/1998
Location of register of members address changed
dot icon30/04/1998
Full accounts made up to 1997-09-30
dot icon04/09/1997
Return made up to 23/08/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-09-30
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Location of register of members (non legible)
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Return made up to 23/08/96; full list of members
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Location of register of members address changed
dot icon08/09/1996
Secretary's particulars changed;director's particulars changed
dot icon29/07/1996
Director resigned
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1995
Ad 06/12/95--------- £ si [email protected]=7500 £ ic 1238575/1246075
dot icon29/11/1995
Director resigned
dot icon28/11/1995
Accounting reference date extended from 30/04 to 30/09
dot icon27/11/1995
Ad 02/11/95--------- £ si [email protected]=5000 £ ic 1233575/1238575
dot icon02/11/1995
Ad 03/10/95--------- £ si [email protected]=1250 £ ic 1232325/1233575
dot icon18/09/1995
Return made up to 23/08/95; bulk list available separately
dot icon16/08/1995
Full group accounts made up to 1995-04-30
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon31/07/1995
Director resigned
dot icon30/05/1995
Location of register of members (non legible)
dot icon26/09/1994
Ad 15/08/94--------- £ si [email protected]
dot icon18/09/1994
Return made up to 23/08/94; bulk list available separately
dot icon12/09/1994
Full group accounts made up to 1994-04-30
dot icon17/08/1994
New director appointed
dot icon17/08/1994
New director appointed
dot icon17/08/1994
Secretary resigned;new secretary appointed
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon09/02/1994
Director resigned
dot icon12/12/1993
Director resigned
dot icon27/09/1993
Full accounts made up to 1993-04-30
dot icon15/09/1993
Return made up to 23/08/93; bulk list available separately
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Ad 16/08/93--------- £ si [email protected]=2500 £ ic 1214324/1216824
dot icon09/03/1993
Director resigned
dot icon25/10/1992
Full group accounts made up to 1992-04-30
dot icon12/10/1992
Return made up to 23/08/92; bulk list available separately
dot icon02/10/1991
Return made up to 23/08/91; full list of members
dot icon28/08/1991
Full group accounts made up to 1991-04-30
dot icon16/12/1990
Ad 21/11/90--------- premium £ si [email protected]=13000 £ ic 1201324/1214324
dot icon19/11/1990
Statement of affairs
dot icon19/11/1990
Ad 09/10/90--------- £ si [email protected]
dot icon08/11/1990
Ad 09/10/90--------- £ si [email protected]=66666 £ ic 1134658/1201324
dot icon08/10/1990
Full group accounts made up to 1990-04-30
dot icon08/10/1990
Return made up to 23/08/90; bulk list available separately
dot icon07/08/1990
Statement of affairs
dot icon07/08/1990
Ad 03/07/86--------- £ si 241600@1
dot icon02/07/1990
New director appointed
dot icon29/03/1990
Director resigned
dot icon05/02/1990
Particulars of mortgage/charge
dot icon03/01/1990
Ad 23/11/89--------- £ si [email protected]
dot icon03/01/1990
Statement of affairs
dot icon05/12/1989
Ad 23/11/89--------- £ si [email protected]=13000 £ ic 1121656/1134656
dot icon15/11/1989
Statement of affairs
dot icon15/11/1989
Ad 25/09/89--------- £ si [email protected]
dot icon29/10/1989
Ad 25/09/89--------- £ si [email protected]=2549 £ ic 1119107/1121656
dot icon14/09/1989
Nc inc already adjusted
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon12/09/1989
Return made up to 23/08/89; bulk list available separately
dot icon10/09/1989
Full group accounts made up to 1989-04-30
dot icon06/09/1989
Statement of affairs
dot icon06/09/1989
Statement of affairs
dot icon16/08/1989
Wd 11/08/89 ad 12/07/89--------- £ si [email protected]=50000 £ ic 1069107/1119107
dot icon16/08/1989
Wd 11/08/89 ad 12/07/89--------- £ si [email protected]=50000 £ ic 1019107/1069107
dot icon03/08/1989
Statement of affairs
dot icon18/07/1989
Wd 17/07/89 ad 29/06/89--------- £ si [email protected]=11764 £ ic 1007343/1019107
dot icon04/06/1989
Statement of affairs
dot icon23/05/1989
Wd 11/05/89 ad 11/05/89--------- £ si [email protected]=49019 £ ic 958324/1007343
dot icon01/05/1989
Resolutions
dot icon01/05/1989
Resolutions
dot icon17/04/1989
Statement of affairs
dot icon17/04/1989
Statement of affairs
dot icon17/04/1989
Statement of affairs
dot icon27/03/1989
Wd 03/03/89 ad 05/12/88--------- £ si [email protected]=1500000
dot icon27/03/1989
Wd 03/03/89 ad 05/12/88--------- £ si [email protected]=2000000
dot icon27/03/1989
Wd 03/03/89 ad 05/12/88--------- £ si [email protected]=1500000
dot icon15/03/1989
Resolutions
dot icon06/03/1989
Certificate of reduction of issued capital
dot icon01/03/1989
Reduction of iss capital and minute (oc)
dot icon12/01/1989
£ nc 8000000/12000000
dot icon12/01/1989
Nc inc already adjusted
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Nc inc already adjusted
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon11/01/1989
Registered office changed on 12/01/89 from: 75 castle street luton bedfordshire LU1 3AH
dot icon03/01/1989
Director resigned
dot icon03/01/1989
New director appointed
dot icon03/01/1989
New director appointed
dot icon15/12/1988
Return made up to 06/09/88; bulk list available separately
dot icon12/12/1988
New director appointed
dot icon12/12/1988
New secretary appointed;new director appointed
dot icon06/12/1988
Certificate of change of name
dot icon29/11/1988
Full group accounts made up to 1988-04-30
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Prospectus
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon01/06/1988
New director appointed
dot icon15/05/1988
Director resigned
dot icon05/05/1988
Particulars of mortgage/charge
dot icon20/04/1988
Auditor's resignation
dot icon15/11/1987
Full accounts made up to 1987-04-30
dot icon11/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1987
Particulars of mortgage/charge
dot icon26/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1987
Return made up to 14/08/87; bulk list available separately
dot icon21/10/1987
New director appointed
dot icon24/11/1986
Resolutions
dot icon28/10/1986
Registered office changed on 29/10/86 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon24/09/1986
Return of allotments
dot icon08/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1986
Return of allotments
dot icon30/07/1986
Resolutions
dot icon11/07/1986
Registered office changed on 12/07/86 from: ground floor 10 newhall street birmingham B3 3LX
dot icon11/07/1986
Director resigned;new director appointed
dot icon09/07/1986
Application to commence business
dot icon06/07/1986
Accounting reference date notified as 30/04
dot icon01/07/1986
Certificate of change of name
dot icon15/05/1986
Registered office changed on 16/05/86 from: 14 harlestone road northampton NN5 7AF

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, John
Director
28/07/1994 - 06/07/1995
-
Last, Richard
Director
17/11/1995 - Present
125
Bailey, Ian David
Director
28/07/1994 - 27/11/1995
11
Sinnett, Paul Martin
Director
17/11/1995 - Present
42
Sinnett, Paul Martin
Secretary
25/02/2000 - Present
48

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 SPHINX 110 LIMITED

SPHINX 110 LIMITED is an(a) Dissolved company incorporated on 30/01/1986 with the registered office located at 16 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LB. There are currently 3 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 SPHINX 110 LIMITED?

toggle

SPHINX 110 LIMITED is currently Dissolved. It was registered on 30/01/1986 and dissolved on 12/04/2010.

Where is SPHINX 110 LIMITED located?

toggle

SPHINX 110 LIMITED is registered at 16 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LB.

What is the latest filing for SPHINX 110 LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved via voluntary strike-off.