SPH AUDITORIUM LIMITED
Overview
| Company Name | SPH AUDITORIUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03631320 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPH AUDITORIUM LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SPH AUDITORIUM LIMITED located?
| Registered Office Address | St Peters House Precinct Centre M13 9GH Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPH AUDITORIUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for SPH AUDITORIUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Oct 08, 2017 | 2 pages | PSC09 | ||||||||||
Cessation of St Peters House Chaplaincy as a person with significant control on Oct 08, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Stuart John Wild as a person with significant control on May 05, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Alexander James Thorley as a person with significant control on May 05, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Angela Joan Bogg as a person with significant control on May 05, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen Clifford Little as a person with significant control on May 05, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Maurice John Smith as a person with significant control on May 05, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Mark David Ashcroft as a person with significant control on May 05, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of St Peter's House Chaplaincy as a person with significant control on May 05, 2016 | 2 pages | PSC02 | ||||||||||
Notification of St Peters House Chaplaincy as a person with significant control on May 05, 2016 | 4 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 11 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Boryana Alexandrova Popova as a secretary on Jan 26, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Dr Bernard James Treves Brown on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anna Elizabeth Wright as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Boryana Alexandrova Popova as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Dr Bernard James Treves Brown as a secretary on Feb 02, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SPH AUDITORIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TREVES BROWN, Bernard James, Dr | Secretary | St Peters House Precinct Centre M13 9GH Manchester | 204799280001 | |||||||
| TREVES BROWN, Bernard James, Dr | Director | Sillavan Way M3 6GD Salford Apartment 54, Block C, Alto England | United Kingdom | British | 60512990002 | |||||
| POPOVA, Boryana Alexandrova | Secretary | 18 Longford Close Stretford M32 0HU Manchester Lancashire | Bulgarian | 107963000001 | ||||||
| SMITH, Peter | Secretary | 9 Polruan Road Chorlton Cum Hardy M21 9NR Manchester | British | 75181220001 | ||||||
| SMITH, Samuel Dale | Secretary | 54 Woodfield Road Cheadle Hulme SK8 7JS Cheadle Cheshire | British | 43693960001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BARNARD, Geoffrey Henry Edgar, Reverend | Director | 64 Brantingham Road Whalley Range M16 8QH Manchester Greater Manchester | British | 60513030001 | ||||||
| BOGG, Roger Thomas | Director | 6 The Thorns Chorlton-Cum-Hardy M21 8GB Manchester | British | 27346420001 | ||||||
| BRADY, Dimitri | Director | 205 Palatine Road West Didsbury M20 2TU Manchester | British | 60512970001 | ||||||
| BREEDON, Colin William | Director | Hillcrest Chelmorton SK17 9SL Buxton Derbyshire | British | 60512980002 | ||||||
| CARNELLEY, Elizabeth Amy, Revd | Director | 354 Wilbraham Road Chorlton M21 0UX Manchester | British | 77482610001 | ||||||
| GOMERSALL, Ian, Fr | Director | 11 Mardale Avenue M20 4TU Manchester | British | 60513020001 | ||||||
| POPOVA, Boryana Alexandrova | Director | 18 Longford Close Stretford M32 0HU Manchester Lancashire | United Kingdom | Bulgarian | 107963000001 | |||||
| SMITH, Peter | Director | 9 Polruan Road Chorlton Cum Hardy M21 9NR Manchester | United Kingdom | British | 75181220001 | |||||
| SMITH, Samuel Dale | Director | 54 Woodfield Road Cheadle Hulme SK8 7JS Cheadle Cheshire | British | 43693960001 | ||||||
| THOMLINSON, John | Director | 51 Moorside Road Heaton Moor SK4 4DS Stockport Cheshire | British | 60434800001 | ||||||
| WRIGHT, Anna Elizabeth | Director | St. Marks Avenue WA14 4JB Altrincham 3 St Marks Avenue Cheshire United Kingdom | England | British | 77482440003 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of SPH AUDITORIUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St Peters House Chaplaincy | May 05, 2016 | Precinct Centre Oxford Road M13 9GH Manchester St Peters House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St Peter's House Chaplaincy | May 05, 2016 | Oxford Road M13 9GH Manchester St Peter's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Maurice John Smith | Apr 06, 2016 | 90 Deansgate M3 2GH Manchester Church Of England, Diocese Of Manchester England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ven Mark David Ashcroft | Apr 06, 2016 | Moorgate Avenue M20 1HE Manchester 14 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander James Thorley | Apr 06, 2016 | 2.12 Business School Building All Saints Campus, Oxford Road M15 6BH Manchester Manchester Metropolitan University England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Clifford Little | Apr 06, 2016 | Redwood Westhoughton BL5 2RU Bolton 12 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Angela Joan Bogg | Apr 06, 2016 | The Thorns M21 8GB Manchester 6 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rev Stuart John Wild | Apr 06, 2016 | Didsbury Park M20 5LJ Manchester 12 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SPH AUDITORIUM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2016 | Oct 01, 2016 | The company has given a notice under section 790D of the Act which has not been complied with |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0