Company NameSprintex Limited
DirectorJean Thorpe
Company StatusDissolved
Company Number02041013
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJean Thorpe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address15 Stanley Road
Stanley Road
Stockport
Cheshire
SK4 4HL
Secretary NameJean Thorpe
NationalityBritish
StatusCurrent
Appointed25 May 1995(8 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address15 Stanley Road
Stanley Road
Stockport
Cheshire
SK4 4HL
Director NameMr Graham James Thorpe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressAmbachten Laan 93
4813 Gh Princenhage Breda
Foreign
Secretary NameMr Arthur Allison
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address49 Beresford Crescent
Reddish
Stockport
Cheshire
SK5 6NU

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£131,285
Cash£250
Current Liabilities£593,555

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 May 2003Dissolved (1 page)
21 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 11-13 wellington road south stockport cheshire SK4 1AA (1 page)
22 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 January 2001Statement of affairs (6 pages)
22 January 2001Appointment of a voluntary liquidator (1 page)
2 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1999Return made up to 09/08/99; full list of members (5 pages)
4 November 1999Full accounts made up to 31 July 1998 (11 pages)
21 December 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 August 1998Return made up to 09/08/98; no change of members (4 pages)
19 August 1998Registered office changed on 19/08/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page)
14 November 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 September 1997Return made up to 09/08/97; no change of members
  • 363(287) ‐ Registered office changed on 02/09/97
(4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 09/08/96; full list of members (5 pages)
2 August 1996Accounts for a small company made up to 31 July 1995 (6 pages)
21 August 1995Return made up to 09/08/95; no change of members (4 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)