Company NameSprintshift Ltd
Company StatusDissolved
Company Number04752827
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)
Dissolution Date2 April 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Lyons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11 Carrbrook Crescent
Carrbrook
Cheshire
SK15 3LP
Secretary NamePaul William Rampling
StatusClosed
Appointed01 January 2011(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 02 April 2020)
RoleCompany Director
Correspondence Address8 Chilwell Close
Widnes
Cheshire
WA8 9NY
Secretary NameKathryn Elizabeth Lyons
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Carrbrook Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesprintshift.co.uk
Email address[email protected]
Telephone0161 3436673
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Simon Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£2,610
Cash£8,097
Current Liabilities£599,689

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

19 November 2018Delivered on: 19 November 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
15 March 2010Delivered on: 23 March 2010
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All books debts together with the benefit of all rights attached to such book debts.
Outstanding
11 February 2004Delivered on: 19 February 2004
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower.
Outstanding
11 February 2004Delivered on: 14 February 2004
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts.
Outstanding
19 August 2003Delivered on: 23 August 2003
Persons entitled: Sygnet Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time.
Outstanding

Filing History

2 April 2020Final Gazette dissolved following liquidation (1 page)
2 January 2020Administrator's progress report (28 pages)
2 January 2020Notice of move from Administration to Dissolution (28 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
29 November 2019Statement of affairs with form AM02SOA (9 pages)
8 August 2019Administrator's progress report (27 pages)
6 March 2019Notice of deemed approval of proposals (3 pages)
31 January 2019Statement of administrator's proposal (58 pages)
28 January 2019Registered office address changed from Sprintshift House, 17 Outram Road, Dukinfield Cheshire SK16 4XE to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 28 January 2019 (2 pages)
22 January 2019Appointment of an administrator (3 pages)
19 November 2018Registration of charge 047528270005, created on 19 November 2018 (28 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
20 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
15 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Simon Lyons on 18 August 2011 (2 pages)
15 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Simon Lyons on 18 August 2011 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of Kathryn Lyons as a secretary (1 page)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of Kathryn Lyons as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
16 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 July 2009Return made up to 02/05/09; full list of members (3 pages)
13 July 2009Return made up to 02/05/09; full list of members (3 pages)
20 May 2009Ad 05/05/08-05/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 May 2009Ad 05/05/08-05/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
25 June 2007Return made up to 02/05/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page)
25 June 2007Registered office changed on 25/06/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page)
25 June 2007Return made up to 02/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 July 2006Return made up to 02/05/06; full list of members (2 pages)
7 July 2006Return made up to 02/05/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Registered office changed on 12/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page)
12 February 2004Registered office changed on 12/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
15 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Registered office changed on 15/05/03 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
15 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (9 pages)
2 May 2003Incorporation (9 pages)