SPIRITEL MANAGED SERVICES LIMITED
Overview
Company Name | SPIRITEL MANAGED SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05283919 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPIRITEL MANAGED SERVICES LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPIRITEL MANAGED SERVICES LIMITED located?
Registered Office Address | Daisy House Lindred Road Business Park BB9 5SR Nelson Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPIRITEL MANAGED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SPIRITEL TECHNOLOGIES LIMITED | Jan 31, 2005 | Jan 31, 2005 |
SPIRITEL VIRTUAL NETWORKS LIMITED | Nov 11, 2004 | Nov 11, 2004 |
What are the latest accounts for SPIRITEL MANAGED SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for SPIRITEL MANAGED 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 Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Stephen Alan Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Riley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Nov 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Matthew Robinson Riley on Nov 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony John Riley on Nov 11, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Matthew Robinson Riley as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Anthony John Riley as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Shanmuganathan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ronald Smith as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alastair Mills as a director | 2 pages | TM01 | ||||||||||
Appointment of David Lewis Mcglennon as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from 18 King William Street London EC4N 7BP on Nov 25, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Andrew Booth as a secretary | 2 pages | TM02 | ||||||||||
Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Who are the officers of SPIRITEL MANAGED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | British | 155955470001 | ||||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | Company Director | 178585250001 | ||||
SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | Company Director | 161471940001 | ||||
BOOTH, Andrew Arnold | Secretary | 13 Cedar Gardens SG19 1EY Sandy Bedfordshire | British | 47373430001 | ||||||
DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||
WILLARD, Mark Trigvie | Secretary | 2b Longdown Road GU52 7UZ Fleet Hampshire | British | Engineer | 99599270001 | |||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||
GEDNY, Andrew David | Director | 7 Scholars Road Balham SW12 0PF London | British | Sales Director | 108612710001 | |||||
ILIEV, Ivaylo | Director | 36 Milton Road MK10 9LR Milton Keynes Buckinghamshire | Bulgarian | Engineer | 103326920001 | |||||
KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | Company Director | 174056480001 | ||||
MILLS, Alastair Richard | Director | 17 Bournemouth Road Wimbledon SW19 3AR London | England | British | Director | 108612460001 | ||||
RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | Company Director | 89230160001 | ||||
SHANMUGANATHAN, Jonathan | Director | 11 Sandelswood End HP9 2NW Beaconsfield Buckinghamshire | England | British | Company Director | 118321380001 | ||||
SMITH, Ronald Watson | Director | 49 Withdean Road BN1 5JB Brighton East Sussex | England | British | Company Director | 62182300001 | ||||
VERGOPOULOS, John David | Director | 6 Chatsworth Road Chiswick W4 3HY London | United Kingdom | British | Director | 51575110002 | ||||
WILLARD, Mark Trigvie | Director | 2b Longdown Road GU52 7UZ Fleet Hampshire | England | British | Engineer | 99599270001 |
Does SPIRITEL MANAGED SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 27, 2007 Delivered On Aug 08, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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