Company NameSprint 1234 Limited
Company StatusDissolved
Company Number06533563
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date13 July 2009 (14 years, 9 months ago)

Directors

Director NameMichael Thomas Hulme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 week after company formation)
Appointment Duration1 year, 3 months (closed 13 July 2009)
RoleOperations Director
Correspondence Address244b Barton Road
Kettering
Northants
NN15 6RZ
Director NameMr Ian Leslie Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 week after company formation)
Appointment Duration1 year, 3 months (closed 13 July 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Lower Nook Farm Nook Lane
Cottonstones
Halifax
West Yorkshire
HX6 3EZ
Secretary NameMr Ian Leslie Thomas
NationalityBritish
StatusClosed
Appointed20 March 2008(1 week after company formation)
Appointment Duration1 year, 3 months (closed 13 July 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Lower Nook Farm Nook Lane
Cottonstones
Halifax
West Yorkshire
HX6 3EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClb Coopers
Century House 11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2009Notice of move from Administration to Dissolution (15 pages)
1 December 2008Administrator's progress report to 21 October 2008 (13 pages)
8 July 2008Result of meeting of creditors (2 pages)
23 June 2008Statement of affairs with form 2.14B (10 pages)
23 June 2008Statement of administrator's proposal (39 pages)
2 May 2008Registered office changed on 02/05/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
2 May 2008Appointment of an administrator (1 page)
7 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 April 2008Director and secretary appointed ian leslie thomas (2 pages)
7 April 2008Director appointed michael hulme (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 6-8 underwood street london N1 7JQ (1 page)
13 March 2008Incorporation (19 pages)