Company NameSprintfinish UK Ltd
Company StatusDissolved
Company Number03822772
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePhilip Tinker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 New House Farm
Shaw Lane
Holmfirth
Huddersfield
HD9 2PY
Secretary NameJanice Marilyn Flaherty
NationalityBritish
StatusClosed
Appointed10 August 2001(2 years after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address30 Middleton Lane
Thorpe
Wakefield
West Yorkshire
WF3 3EH
Secretary NameAlison Tinker
NationalityBritish
StatusResigned
Appointed22 August 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address2 Newlands Gate
Halifax
West Yorkshire
HX2 7SU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 26 Enter Paise Park Ind
Estate Moorhouse Avenue
Beeston
Leeds
LS11 8HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£133
Cash£167
Current Liabilities£34

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 October 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(6 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 October 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(288) ‐ Secretary resigned
(6 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
7 September 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
10 August 1999Incorporation (17 pages)