TALK TO SPS LIMITED
Overview
Company Name | TALK TO SPS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05299390 |
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 TALK TO SPS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TALK TO SPS LIMITED located?
Registered Office Address | c/o HOWARD MATTHEWS PARTNERSHIP Queensgate House 23 North Park Road HG1 5PD Harrogate North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TALK TO SPS LIMITED?
Company Name | From | Until |
---|---|---|
MKBN MANAGEMENT COMPANY LIMITED | Nov 29, 2004 | Nov 29, 2004 |
What are the latest accounts for TALK TO SPS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for TALK TO SPS LIMITED?
Annual Return |
|
---|
What are the latest filings for TALK TO SPS 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 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Jeremy David Halliday on Nov 27, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O Jeremy Halliday Evans House Hartwith Way Harrogate North Yorkshire HG3 2XA England on Oct 10, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Keith Edward Stearman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Fray as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Fray as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn George Fray on Jan 18, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 39 Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH on Jan 09, 2011 | 1 pages | AD01 | ||||||||||
Accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Jeremy David Halliday as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mkbn management company LIMITED\certificate issued on 27/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Frances Fray as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn George Fray on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TALK TO SPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALLIDAY, Jeremy David | Director | Laverton HG4 3SX Ripon East Farm North Yorkshire United Kingdom | United Kingdom | British | Accountant & Management Consultant | 2555040008 | ||||
STEARMAN, Keith Edward | Director | c/o Howard Matthews Partnership 23 North Park Road HG1 5PD Harrogate Queensgate House North Yorkshire United Kingdom | England | British | Business Consultant | 90238360001 | ||||
FRAY, Martyn George | Secretary | 39 Swingbridge Street Foxton LE16 7RH Market Harborough Leicestershire | British | Accountant | 124330320001 | |||||
UK COMPANY SECRETARIES LIMITED | Secretary | 11 Church Road KT23 3PB Great Bookham Surrey | 58778890003 | |||||||
BAILEY, Jonathan Richard | Director | 13 Carnweather Court MK4 3DL Milton Keynes Buckinghamshire | United Kingdom | British | Management Consultant | 98428840001 | ||||
FRAY, Frances Louise | Director | Swingbridge Street Foxton LE16 7RH Market Harborough 39 Leicestershire | United Kingdom | British | Retired | 147478440001 | ||||
FRAY, Martyn George | Director | Woolston TQ7 3BH Kingsbridge The Witterings Devon United Kingdom | England | British | Accountant | 124330320002 | ||||
UK INCORPORATIONS LIMITED | Director | 11 Church Road KT23 3PB Great Bookham Surrey | 58778880004 |
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