Company NameSP One Limited
Company StatusDissolved
Company Number06892723
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date21 May 2019 (4 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMiss Christine Ann Adamson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Avenue
Wirral
Merseyside
CH63 5QE
Wales
Secretary NameMr Dennis Stephen John Riddick
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Avenue
Bebington
Wirral
CH63 5QE
Wales

Location

Registered AddressUnit 2.3 Waulk Mill
51 Bengal Street
Manchester
M4 6LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

883 at $0.0003Aj Bell Trustees LTD
8.83%
Ordinary A2
-OTHER
7.13%
-
70 at $0.003William Blumenthal
7.00%
Ordinary A1
1 at $1Gdcv Investments LTD
33.33%
Ordinary B
373 at $0.0003Katherine Atkinson
3.73%
Ordinary A2
256 at $0.003Intergrated Financial Arrangements
25.60%
Ordinary A1
260 at $0.0003John Murray
2.60%
Ordinary A2
249 at $0.0003Thomas Flaherty
2.49%
Ordinary A2
166 at $0.0003Melanie Hinton
1.66%
Ordinary A2
162 at $0.0003Harsant Pensioneer Trustees LTD
1.62%
Ordinary A2
113 at $0.0003Keith Mallaber
1.13%
Ordinary A2
80 at $0.0003Jean Mitchell
0.80%
Ordinary A2
78 at $0.0003Simon Margolis
0.78%
Ordinary A2
48 at $0.0003Ruth Jameson
0.48%
Ordinary A2
41 at $0.0003Alan Colton
0.41%
Ordinary A2
41 at $0.0003Dean Ball
0.41%
Ordinary A2
40 at $0.0003Andrea Cameron
0.40%
Ordinary A2
40 at $0.0003Ann Blair
0.40%
Ordinary A2
40 at $0.0003Joseph Forster
0.40%
Ordinary A2
40 at $0.0003Laltex & Co LTD
0.40%
Ordinary A2
40 at $0.0003Mjf Pensions
0.40%
Ordinary A2

Financials

Year2014
Net Worth-£204,605
Current Liabilities£633,137

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 July 2017Registered office address changed from Waulk Mill 2.2 51 Bengal Street Manchester M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Manchester M4 6LN on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Waulk Mill 2.2 51 Bengal Street Manchester M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Manchester M4 6LN on 13 July 2017 (1 page)
6 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • USD 2.999316
(7 pages)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • USD 2.999316
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 2.999316
(6 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 2.999316
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 2.999316
(6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 2.999316
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Statement of capital following an allotment of shares on 18 May 2010
  • USD 932,101
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 18 May 2010
  • USD 932,101
(3 pages)
15 December 2010Secretary's details changed for Mr Dennis Stephen John Riddick on 1 December 2009 (2 pages)
15 December 2010Secretary's details changed for Mr Dennis Stephen John Riddick on 1 December 2009 (2 pages)
15 December 2010Secretary's details changed for Mr Dennis Stephen John Riddick on 1 December 2009 (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Ms Christine Ann Adamson on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Ms Christine Ann Adamson on 30 April 2010 (2 pages)
11 August 2009Nc inc already adjusted 02/06/09 (2 pages)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009Nc inc already adjusted 02/06/09 (2 pages)
30 April 2009Incorporation (14 pages)
30 April 2009Incorporation (14 pages)