SPRITE DEVELOPMENTS LIMITED
Overview
| Company Name | SPRITE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06583208 |
| 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 SPRITE DEVELOPMENTS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is SPRITE DEVELOPMENTS LIMITED located?
| Registered Office Address | Oak House Shackleford Road Elstead GU8 6LB Godalming Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPRITE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SPRITE DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPRITE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Peter Martin Squire as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
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 small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from May 31, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period shortened from Oct 31, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of James Gregg as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin James Sitch-Oliver as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Peter Martin Squire as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Suzanne Lorraine Crinson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Morrison as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Gregg as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Morrison as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Benjamin James Sitch-Oliver as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from May 31, 2013 to Oct 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 200 Brook Drive Green Park Reading Berkshire RG2 6UB England* on Mar 01, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 02, 2009 with full list of shareholders | 11 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on May 13, 2008
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SPRITE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SITCH-OLIVER, Benjamin James | Secretary | Shackleford Road Elstead GU8 6LB Godalming Oak House Surrey United Kingdom | 176269690001 | |||||||
| CRINSON, Suzanne Lorraine | Director | Shackleford Road Elstead GU8 6LB Godalming Oak House Surrey United Kingdom | England | British | 172784350001 | |||||
| SITCH-OLIVER, Benjamin James | Director | Shackleford Road Elstead GU8 6LB Godalming Oak House Surrey United Kingdom | United Kingdom | British | 160358090001 | |||||
| MORRISON, Kevin | Secretary | Brook Drive Green Park RG2 6UB Reading 200 Berkshire United Kingdom | British | 51497110002 | ||||||
| SUBSCRIBER SECRETARIES LIMITED | Secretary | Cromwell Place SW7 2JN South Kensington 10 London | 128189760001 | |||||||
| GREGG, James Mcfarlane | Director | Brook Drive Green Park RG6 2UB Reading 200 Berkshire United Kingdom | England | British | 130439430001 | |||||
| MORRISON, Kevin | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire United Kingdom | England | British | 51497110002 | |||||
| SQUIRE, Peter Martin | Director | Shackleford Road Elstead GU8 6LB Godalming Oak House Surrey United Kingdom | United Kingdom | British | 141792110001 | |||||
| SUBSCRIBER DIRECTORS LIMITED | Director | Cromwell Place SW7 2JN South Kensington 10 London | 128189770001 |
Does SPRITE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 20, 2009 Delivered On Oct 21, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & 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