Company NameSprog Limited
Company StatusDissolved
Company Number03811495
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Philip Nicholas Owen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Beach Tidnock Lane
Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director NameKathryn Mary McGrouther
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitchingham Cottage Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameVictoria Marles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleHousewife
Correspondence AddressWoodcroft Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Secretary NameMr Philip Nicholas Owen
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Beach Tidnock Lane
Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director NameRosemary Jane Owen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2003)
RoleCompany Director
Correspondence AddressSilver Beech
Tidnock Lane Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director NameEdward Michael French
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunnyhill Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HF
Director NameMr William Simpson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawns 19 Heber Drive
East Marton
Skipton
North Yorkshire
BD23 3LS
Secretary NameRosemary Jane Owen
NationalityBritish
StatusResigned
Appointed08 April 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressSilver Beech
Tidnock Lane Gawsworth
Macclesfield
Cheshire
SK11 9JD
Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2010)
RoleAccountant
Correspondence AddressOld Hall Clinic
Oldhall Road
Gatley
Cheshire
SK8 4BE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.sleepcurve.co.uk

Location

Registered AddressOld Hall Clinic
Oldhall Road
Gatley
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

2.5k at £0.1Philip Nicholas Owen
51.19%
Ordinary
244 at £0.1Kathryn Mary Mcgrouther
5.02%
Ordinary
1.6k at £0.1Philip Owen
33.74%
Ordinary A
488 at £0.1Alastair Mcgeorge
10.04%
Ordinary

Financials

Year2014
Net Worth-£108,734
Cash£7,747
Current Liabilities£56,737

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
20 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 486
(5 pages)
7 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 486
(5 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 486
(5 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 486
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Appointment of Kathryn Mary Mcgrouther as a director (3 pages)
28 June 2011Appointment of Kathryn Mary Mcgrouther as a director (3 pages)
16 June 2011Termination of appointment of Laura Chuck as a secretary (2 pages)
16 June 2011Statement of capital following an allotment of shares on 8 July 2010
  • GBP 486
(4 pages)
16 June 2011Termination of appointment of Laura Chuck as a secretary (2 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2011Statement of capital following an allotment of shares on 8 July 2010
  • GBP 486
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 8 July 2010
  • GBP 486
(4 pages)
3 May 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
3 May 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Mrs Laura Catherine Chuck on 25 April 2010 (1 page)
1 October 2010Secretary's details changed for Mrs Laura Catherine Chuck on 25 April 2010 (1 page)
1 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 September 2008Secretary appointed mrs laura catherine chuck (1 page)
23 September 2008Appointment terminated secretary rosemary owen (1 page)
23 September 2008Secretary appointed mrs laura catherine chuck (1 page)
23 September 2008Return made up to 22/07/08; full list of members (3 pages)
23 September 2008Appointment terminated secretary rosemary owen (1 page)
23 September 2008Return made up to 22/07/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 October 2007Return made up to 22/07/07; no change of members (6 pages)
4 October 2007Return made up to 22/07/07; no change of members (6 pages)
16 August 2006Return made up to 22/07/06; full list of members (6 pages)
16 August 2006Return made up to 22/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 August 2005Return made up to 22/07/05; full list of members (6 pages)
18 August 2005Return made up to 22/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 November 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
12 November 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
8 November 2004Registered office changed on 08/11/04 from: ribble court shutt' worth bus park padiham lancashire BB12 7SN (1 page)
8 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 November 2004Registered office changed on 08/11/04 from: ribble court shutt' worth bus park padiham lancashire BB12 7SN (1 page)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004S-div 08/04/04 (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Memorandum and Articles of Association (23 pages)
30 April 2004S-div 08/04/04 (1 page)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2004Memorandum and Articles of Association (23 pages)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Ad 28/08/03--------- £ si 164@1=164 £ ic 200/364 (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Nc inc already adjusted 28/08/03 (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 December 2003Ad 28/08/03--------- £ si 164@1=164 £ ic 200/364 (2 pages)
22 December 2003Nc inc already adjusted 28/08/03 (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: old hall clinic old hall road, gatley cheadle cheshire SK8 4BE (1 page)
9 October 2003Registered office changed on 09/10/03 from: old hall clinic old hall road, gatley cheadle cheshire SK8 4BE (1 page)
22 August 2003Return made up to 22/07/03; full list of members (6 pages)
22 August 2003Return made up to 22/07/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 October 2002Return made up to 22/07/02; full list of members (7 pages)
8 October 2002Return made up to 22/07/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
28 July 2001Return made up to 22/07/01; full list of members (7 pages)
28 July 2001Return made up to 22/07/01; full list of members (7 pages)
19 April 2001Accounts made up to 31 July 2000 (3 pages)
19 April 2001Accounts made up to 31 July 2000 (3 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Ad 01/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 December 1999Ad 01/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 31 corsham street london N1 6DR (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 31 corsham street london N1 6DR (1 page)
22 July 1999Incorporation (18 pages)
22 July 1999Incorporation (18 pages)