Company NameSpriteside Limited
Company StatusDissolved
Company Number03360094
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Directors

Director NameMr Robert Brian Wallman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 160 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AA
Director NameDr Leonard Herbert Whitehurst
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 01 February 2000)
RoleCompany Director
Correspondence AddressStanhill Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NT
Secretary NameDr Leonard Herbert Whitehurst
NationalityBritish
StatusClosed
Appointed07 May 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 01 February 2000)
RoleCompany Director
Correspondence AddressStanhill Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gorna & Co.
Virginia House
Cheapside
Manchester
M2 4NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
29 April 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 20/04/99; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 25/04/98; full list of members (6 pages)
18 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (21 pages)