SPT CORPORATE SERVICES LIMITED

SPT CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPT CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03901136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPT CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOSCA NOMINEES LIMITEDOct 02, 2001Oct 02, 2001
    ARNSIDE NOMINEES LIMITEDDec 30, 1999Dec 30, 1999

    What are the latest accounts for SPT CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SPT CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 19, 2018 with updates

    4 pagesCS01

    Appointment of Mr Declan David Brown as a secretary on Apr 19, 2018

    2 pagesAP03

    Appointment of Mr Declan David Brown as a director on Apr 19, 2018

    2 pagesAP01

    Notification of Declan David Brown as a person with significant control on Apr 19, 2018

    2 pagesPSC01

    Termination of appointment of Sharron Tracy Smith as a director on Apr 18, 2018

    1 pagesTM01

    Termination of appointment of Sharron Tracy Smith as a secretary on Apr 18, 2018

    1 pagesTM02

    Cessation of Sharron Smith as a person with significant control on Apr 18, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 28, 2016 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Kirsty Louise Platt as a director on Aug 28, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of SPT CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Declan David
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    Secretary
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    245536100001
    BROWN, Declan David
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    Director
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    GibraltarBritish245536010001
    EADES, Anne
    Arnside House
    Hutchinson Square
    IM2 4HW Douglas
    Isle Of Man
    Secretary
    Arnside House
    Hutchinson Square
    IM2 4HW Douglas
    Isle Of Man
    British68019590001
    SMITH, Sharron Tracy
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    Secretary
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    British85261280002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BOYD, Leslie John
    53 Cedar Road
    PE9 2JJ Stamford
    Lincolnshire
    Director
    53 Cedar Road
    PE9 2JJ Stamford
    Lincolnshire
    British70435210001
    BROWN, David Declan
    46 Solway Road
    Soothill
    WF17 6HH Batley
    West Yorkshire
    Director
    46 Solway Road
    Soothill
    WF17 6HH Batley
    West Yorkshire
    British74770220001
    CONNELL, Leanne Sandra
    2 Laneside Gardens
    Morley
    LS27 9SA Leeds
    West Yorkshire
    Director
    2 Laneside Gardens
    Morley
    LS27 9SA Leeds
    West Yorkshire
    British90550030002
    EADES, Barry Jay
    Apartment 65 San Andres
    Golf Del Sur
    San Miguel De Abona
    Tenerife
    Director
    Apartment 65 San Andres
    Golf Del Sur
    San Miguel De Abona
    Tenerife
    SpainBritish50361100002
    GELDER, Deborah Anne
    43 Solway Road
    Soothill
    WF17 6HJ Batley Wakefield
    West Yorkshire
    Director
    43 Solway Road
    Soothill
    WF17 6HJ Batley Wakefield
    West Yorkshire
    EnglandBritish90552370001
    OLDROYD, Lynn
    59 Enfield Close
    Carlinghow
    WF17 8DZ Batley
    West Yorkshire
    Director
    59 Enfield Close
    Carlinghow
    WF17 8DZ Batley
    West Yorkshire
    British97666620001
    PLATT, Kirsty Louise
    97 Woodkirk Gardens
    WF12 7JA Dewsbury
    West Yorkshire
    Director
    97 Woodkirk Gardens
    WF12 7JA Dewsbury
    West Yorkshire
    EnglandBritish98840020001
    SCRUTON, Daniel Luke
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 8
    West Yorkshire
    Director
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    Suite 8
    West Yorkshire
    GiblartarBritish149667320001
    SCRUTON, Tracy Lee
    97 Woodkirk Gardens
    Woodkirk
    WF12 7JA Dewsbury
    West Yorkshire
    Director
    97 Woodkirk Gardens
    Woodkirk
    WF12 7JA Dewsbury
    West Yorkshire
    British85261380001
    SCRUTON, Tracy Lee
    97 Woodkirk Gardens
    Woodkirk
    WF12 7JA Dewsbury
    West Yorkshire
    Director
    97 Woodkirk Gardens
    Woodkirk
    WF12 7JA Dewsbury
    West Yorkshire
    British85261380001
    SMITH, Sharron Tracy
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    Director
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    GibrlatarBritish85261280003
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of SPT CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Declan David Brown
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    Apr 19, 2018
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Miss Sharron Smith
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    Apr 06, 2016
    Batley Business Park
    Technologhy Drive
    WF17 6ER Batley
    100
    England
    Yes
    Nationality: British
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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