Company NameSPS Software Limited
Company StatusDissolved
Company Number04780835
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShaun Storey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(6 days after company formation)
Appointment Duration13 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Langford Road
Heaton Chapel
Stockport
SK4 5BR
Secretary NameMrs Sharon Storey
NationalityBritish
StatusClosed
Appointed12 August 2009(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 08 November 2016)
RoleSecretary
Correspondence Address5 Langford Road
Stockport
Cheshire
SK4 5BR
Secretary NameMartine Storey
NationalityBritish
StatusResigned
Appointed04 June 2003(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressTutor Tree Court
Owens Park, Wilmslow Road
Manchester
M14 6HD
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£130
Cash£5,944
Current Liabilities£37,127

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
24 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
24 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
28 March 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
2 July 2010Director's details changed for Shaun Storey on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Shaun Storey on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Shaun Storey on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
12 August 2009Return made up to 29/05/09; full list of members (3 pages)
12 August 2009Appointment terminated secretary martine storey (1 page)
12 August 2009Secretary appointed mrs sharon storey (1 page)
12 August 2009Return made up to 29/05/09; full list of members (3 pages)
12 August 2009Secretary appointed mrs sharon storey (1 page)
12 August 2009Appointment terminated secretary martine storey (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
10 September 2008Return made up to 29/05/08; full list of members (3 pages)
10 September 2008Return made up to 29/05/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
24 July 2007Return made up to 29/05/07; full list of members (2 pages)
24 July 2007Return made up to 29/05/07; full list of members (2 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
28 July 2005Return made up to 29/05/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 29/05/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
30 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
5 July 2004Return made up to 29/05/04; full list of members (6 pages)
5 July 2004Return made up to 29/05/04; full list of members (6 pages)
20 June 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Registered office changed on 10/06/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
29 May 2003Incorporation (21 pages)
29 May 2003Incorporation (21 pages)