Company NameSprint (UK) Limited
Company StatusDissolved
Company Number02416969
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(4 years after company formation)
Appointment Duration10 years, 5 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameDorothy Ellen Moroney
NationalityBritish
StatusClosed
Appointed22 February 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address14 Kingfisher Road
Flitwick
Bedfordshire
MK45 1RA
Director NameMr James Nigel MacDonald
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressCedar House Emberton
Olney
Bucks
MK46 5JB
Director NameMrs Judith Ann MacDonald
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressCedar House High Street
Emberton
Olney
Bucks
MK46 5JB
Secretary NameMrs Judith Ann MacDonald
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressCedar House High Street
Emberton
Olney
Bucks
MK46 5JB
Director NameBarry Cole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 1994)
RoleCompany Director
Correspondence Address123 Village Road
Bromham
Bedford
Bedfordshire
MK43 8HU
Secretary NameMargaret Mary Williamson
NationalityBritish
StatusResigned
Appointed17 September 1993(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1996)
RoleSecretary
Correspondence Address14 Wansbeck Road
North Brickhill
Bedford
Bedfordshire
MK41 7AX
Director NameRichard Charles Tilbury
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address24 Thorncote Road
Northill
Biggleswade
Bedfordshire
SG18 9AQ
Secretary NameKatherine Vivienne Harrison
NationalityBritish
StatusResigned
Appointed25 July 1996(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2002)
RoleSecretary
Correspondence Address34 Laburnum Road
Sandy
Bedfordshire
SG19 1HY

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Financials

Year2014
Gross Profit£68
Net Worth£218,702
Cash£123,644
Current Liabilities£111

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
24 September 2003Application for striking-off (1 page)
3 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
23 April 2003Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
18 November 2002Registered office changed on 18/11/02 from: caxton road bedford MK41 0TY (1 page)
12 November 2002Return made up to 25/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
29 August 2001Return made up to 25/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
14 September 2000Return made up to 25/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
13 September 1999Return made up to 25/08/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
28 September 1998Return made up to 25/08/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 August 1997Return made up to 25/08/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 September 1996Return made up to 25/08/96; no change of members (5 pages)
22 August 1996New secretary appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned (1 page)
26 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)
28 September 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)