SPT CORPORATE SERVICES LIMITED
Overview
| Company Name | SPT CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03901136 |
| 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 SPT CORPORATE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SPT CORPORATE SERVICES LIMITED located?
| Registered Office Address | 100 Batley Business Park Technologhy Drive WF17 6ER Batley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPT CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOSCA NOMINEES LIMITED | Oct 02, 2001 | Oct 02, 2001 |
| ARNSIDE NOMINEES LIMITED | Dec 30, 1999 | Dec 30, 1999 |
What are the latest accounts for SPT CORPORATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SPT CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Declan David Brown as a secretary on Apr 19, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Declan David Brown as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Notification of Declan David Brown as a person with significant control on Apr 19, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Sharron Tracy Smith as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharron Tracy Smith as a secretary on Apr 18, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Sharron Smith as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on Aug 17, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 28, 2016 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from Batley Business & Technology Centre Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER to Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on Apr 29, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kirsty Louise Platt as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SPT CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Declan David | Secretary | Batley Business Park Technologhy Drive WF17 6ER Batley 100 England | 245536100001 | |||||||
| BROWN, Declan David | Director | Batley Business Park Technologhy Drive WF17 6ER Batley 100 England | Gibraltar | British | 245536010001 | |||||
| EADES, Anne | Secretary | Arnside House Hutchinson Square IM2 4HW Douglas Isle Of Man | British | 68019590001 | ||||||
| SMITH, Sharron Tracy | Secretary | Batley Business Park Technologhy Drive WF17 6ER Batley 100 England | British | 85261280002 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| BOYD, Leslie John | Director | 53 Cedar Road PE9 2JJ Stamford Lincolnshire | British | 70435210001 | ||||||
| BROWN, David Declan | Director | 46 Solway Road Soothill WF17 6HH Batley West Yorkshire | British | 74770220001 | ||||||
| CONNELL, Leanne Sandra | Director | 2 Laneside Gardens Morley LS27 9SA Leeds West Yorkshire | British | 90550030002 | ||||||
| EADES, Barry Jay | Director | Apartment 65 San Andres Golf Del Sur San Miguel De Abona Tenerife | Spain | British | 50361100002 | |||||
| GELDER, Deborah Anne | Director | 43 Solway Road Soothill WF17 6HJ Batley Wakefield West Yorkshire | England | British | 90552370001 | |||||
| OLDROYD, Lynn | Director | 59 Enfield Close Carlinghow WF17 8DZ Batley West Yorkshire | British | 97666620001 | ||||||
| PLATT, Kirsty Louise | Director | 97 Woodkirk Gardens WF12 7JA Dewsbury West Yorkshire | England | British | 98840020001 | |||||
| SCRUTON, Daniel Luke | Director | Batley Business Park Technology Drive WF17 6ER Batley Suite 8 West Yorkshire | Giblartar | British | 149667320001 | |||||
| SCRUTON, Tracy Lee | Director | 97 Woodkirk Gardens Woodkirk WF12 7JA Dewsbury West Yorkshire | British | 85261380001 | ||||||
| SCRUTON, Tracy Lee | Director | 97 Woodkirk Gardens Woodkirk WF12 7JA Dewsbury West Yorkshire | British | 85261380001 | ||||||
| SMITH, Sharron Tracy | Director | Batley Business Park Technologhy Drive WF17 6ER Batley 100 England | Gibrlatar | British | 85261280003 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of SPT CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Declan David Brown | Apr 19, 2018 | Batley Business Park Technologhy Drive WF17 6ER Batley 100 England | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Miss Sharron Smith | Apr 06, 2016 | Batley Business Park Technologhy Drive WF17 6ER Batley 100 England | Yes |
Nationality: British Country of Residence: Spain | |||
Natures of Control
| |||
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