SPRINTEVEN LIMITED

Register to unlock more data on OkredoRegister

SPRINTEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772324

Incorporation date

08/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1992)
dot icon24/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2014
First Gazette notice for voluntary strike-off
dot icon29/01/2014
Compulsory strike-off action has been suspended
dot icon02/12/2013
First Gazette notice for voluntary strike-off
dot icon15/05/2013
Compulsory strike-off action has been suspended
dot icon04/03/2013
First Gazette notice for compulsory strike-off
dot icon10/02/2011
Compulsory strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon22/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/02/2010
Director's details changed for Susan Agnes Carr on 2009-10-01
dot icon22/02/2010
Director's details changed for Benjamin Andrew Carr on 2009-10-01
dot icon02/11/2009
Annual return made up to 2007-12-09 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 09/12/06; full list of members; amend
dot icon25/09/2009
Return made up to 09/12/05; no change of members; amend
dot icon25/09/2009
Return made up to 09/12/04; full list of members; amend
dot icon25/09/2009
Return made up to 09/12/03; full list of members; amend
dot icon25/09/2009
Return made up to 31/12/01; change of members; amend
dot icon07/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/01/2009
Return made up to 09/12/08; full list of members
dot icon20/12/2007
Return made up to 09/12/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/03/2007
Registered office changed on 09/03/07 from: west 2 asama court newcastle business park newcastle upon tyne tyne & wear NE4 7YD
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Return made up to 09/12/04; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2007
Registered office changed on 09/03/07 from: 8 red rose terrace chester le street county durham DH3 3LN
dot icon08/03/2007
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2007
Return made up to 09/12/05; no change of members
dot icon08/03/2007
Return made up to 09/12/06; no change of members
dot icon07/03/2007
Restoration by order of the court
dot icon10/07/2006
Final Gazette dissolved via compulsory strike-off
dot icon27/03/2006
First Gazette notice for compulsory strike-off
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon04/03/2004
Return made up to 09/12/03; full list of members
dot icon04/03/2004
Return made up to 09/12/02; full list of members
dot icon09/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon14/06/2002
Total exemption full accounts made up to 2000-12-31
dot icon24/03/2002
Return made up to 31/12/01; full list of members
dot icon12/02/2002
Amended accounts made up to 1999-12-31
dot icon06/02/2002
Registered office changed on 07/02/02 from: sunn alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX
dot icon29/08/2001
Total exemption full accounts made up to 1999-12-31
dot icon29/08/2001
Total exemption full accounts made up to 1998-12-31
dot icon13/05/2001
New secretary appointed
dot icon13/05/2001
Return made up to 31/12/00; full list of members
dot icon13/05/2001
Return made up to 31/12/99; full list of members
dot icon13/05/2001
Return made up to 31/12/98; full list of members
dot icon19/10/2000
Secretary resigned
dot icon11/10/2000
Receiver ceasing to act
dot icon03/10/2000
Particulars of mortgage/charge
dot icon12/09/2000
Receiver ceasing to act
dot icon17/01/2000
Appointment of receiver/manager
dot icon17/01/2000
Appointment of receiver/manager
dot icon20/04/1999
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 09/12/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 09/12/96; no change of members
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon09/10/1996
Director resigned
dot icon29/09/1996
Restoration by order of the court
dot icon29/09/1996
Secretary resigned
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Full accounts made up to 1994-12-31
dot icon29/09/1996
Full accounts made up to 1993-12-31
dot icon29/09/1996
Registered office changed on 30/09/96 from: 24B hallgates hexham northumberland NE46 1XD
dot icon29/09/1996
Return made up to 09/12/94; full list of members
dot icon29/09/1996
Return made up to 09/12/93; full list of members
dot icon29/09/1996
Return made up to 09/12/95; full list of members
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Final Gazette dissolved via compulsory strike-off
dot icon20/06/1994
First Gazette notice for compulsory strike-off
dot icon07/07/1993
Registered office changed on 08/07/93 from: sun alliance house, 35,mosley street, newcastle upon tyne. NE1 1XX
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon17/02/1993
Director resigned;new director appointed
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Director resigned;new director appointed
dot icon13/01/1993
Registered office changed on 14/01/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL
dot icon08/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
08/12/1992 - 13/12/1992
3110
JL NOMINEES ONE LIMITED
Nominee Director
08/12/1992 - 13/12/1992
3010
Carr, Susan Agnes
Director
14/12/1992 - 12/02/1993
3
Carr, Susan Agnes
Director
31/10/1996 - Present
3
Carr, Benjamin Andrew
Secretary
10/10/2000 - 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 SPRINTEVEN LIMITED

SPRINTEVEN LIMITED is an(a) Dissolved company incorporated on 08/12/1992 with the registered office located at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD. 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 SPRINTEVEN LIMITED?

toggle

SPRINTEVEN LIMITED is currently Dissolved. It was registered on 08/12/1992 and dissolved on 24/11/2014.

Where is SPRINTEVEN LIMITED located?

toggle

SPRINTEVEN LIMITED is registered at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD.

What does SPRINTEVEN LIMITED do?

toggle

SPRINTEVEN LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for SPRINTEVEN LIMITED?

toggle

The latest filing was on 24/11/2014: Final Gazette dissolved via compulsory strike-off.