Company NameSPT Corporate Services Limited
Company StatusDissolved
Company Number03901136
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesArnside Nominees Limited and Tosca Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Declan David Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Secretary NameMr Declan David Brown
StatusClosed
Appointed19 April 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Director NameBarry Jay Eades
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartment 65 San Andres
Golf Del Sur
San Miguel De Abona
Tenerife
Secretary NameAnne Eades
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressArnside House
Hutchinson Square
Douglas
Isle Of Man
IM2 4HW
Director NameDavid Declan Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2002)
RoleCorporate Service Provider
Correspondence Address46 Solway Road
Soothill
Batley
West Yorkshire
WF17 6HH
Secretary NameMiss Sharron Tracy Smith
NationalityBritish
StatusResigned
Appointed04 January 2001(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 18 April 2018)
RoleCorporate Service Provider
Country of ResidenceEngland
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Director NameLeslie John Boyd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 08 January 2002)
RoleAccountant
Correspondence Address53 Cedar Road
Stamford
Lincolnshire
PE9 2JJ
Director NameTracy Lee Scruton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 August 2002)
RoleCompany Director
Correspondence Address97 Woodkirk Gardens
Woodkirk
Dewsbury
West Yorkshire
WF12 7JA
Director NameMs Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 April 2018)
RoleCorporate Service Provider
Country of ResidenceGibrlatar
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Director NameTracy Lee Scruton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address97 Woodkirk Gardens
Woodkirk
Dewsbury
West Yorkshire
WF12 7JA
Director NameMrs Kirsty Louise Platt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Woodkirk Gardens
Dewsbury
West Yorkshire
WF12 7JA
Director NameLeanne Sandra Connell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2004)
RoleNon Executive Director
Correspondence Address2 Laneside Gardens
Morley
Leeds
West Yorkshire
LS27 9SA
Director NameMrs Deborah Anne Gelder
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2004)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address43 Solway Road
Soothill
Batley Wakefield
West Yorkshire
WF17 6HJ
Director NameLynn Oldroyd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2004)
RoleCompany Director
Correspondence Address59 Enfield Close
Carlinghow
Batley
West Yorkshire
WF17 8DZ
Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceGiblartar
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
20 April 2018Appointment of Mr Declan David Brown as a secretary on 19 April 2018 (2 pages)
20 April 2018Notification of Declan David Brown as a person with significant control on 19 April 2018 (2 pages)
20 April 2018Appointment of Mr Declan David Brown as a director on 19 April 2018 (2 pages)
19 April 2018Termination of appointment of Sharron Tracy Smith as a director on 18 April 2018 (1 page)
19 April 2018Cessation of Sharron Smith as a person with significant control on 18 April 2018 (1 page)
19 April 2018Termination of appointment of Sharron Tracy Smith as a secretary on 18 April 2018 (1 page)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
28 July 2016Confirmation statement made on 28 July 2016 with no updates (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with no updates (3 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
29 April 2015Registered office address changed from Batley Business & Technology Centre Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER to Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Batley Business & Technology Centre Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER to Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 29 April 2015 (1 page)
29 August 2014Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 July 2013Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (1 page)
18 July 2013Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (1 page)
18 July 2013Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages)
18 July 2013Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 October 2012Termination of appointment of Barry Eades as a director (1 page)
31 October 2012Termination of appointment of Barry Eades as a director (1 page)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
2 October 2012Termination of appointment of Daniel Scruton as a director (1 page)
2 October 2012Termination of appointment of Daniel Scruton as a director (1 page)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Company name changed tosca nominees LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
14 March 2012Company name changed tosca nominees LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
14 March 2012Change of name notice (2 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 April 2010Appointment of Daniel Luke Scruton as a director (3 pages)
7 April 2010Appointment of Daniel Luke Scruton as a director (3 pages)
25 January 2010Director's details changed for Kirsty Louise Platt on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Kirsty Louise Platt on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Barry Jay Eades on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Barry Jay Eades on 25 January 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Return made up to 30/12/08; full list of members (4 pages)
15 January 2009Return made up to 30/12/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 February 2008Return made up to 30/12/07; full list of members (3 pages)
5 February 2008Return made up to 30/12/07; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
26 January 2007Return made up to 30/12/06; full list of members (2 pages)
26 January 2007Return made up to 30/12/06; full list of members (2 pages)
21 March 2006Return made up to 30/12/05; full list of members; amend (7 pages)
21 March 2006Return made up to 30/12/05; full list of members; amend (7 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 January 2006Return made up to 30/12/05; full list of members (7 pages)
23 January 2006Return made up to 30/12/05; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 January 2005Return made up to 30/12/04; full list of members (7 pages)
19 January 2005Return made up to 30/12/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: first floor concept house st johns place cleckheaton bradford west yorkshire BD19 3RR (1 page)
11 March 2004Registered office changed on 11/03/04 from: first floor concept house st johns place cleckheaton bradford west yorkshire BD19 3RR (1 page)
26 February 2004Registered office changed on 26/02/04 from: woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page)
26 February 2004Registered office changed on 26/02/04 from: woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page)
19 February 2004Return made up to 30/12/03; full list of members (9 pages)
19 February 2004Return made up to 30/12/03; full list of members (9 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
22 January 2003Return made up to 30/12/02; full list of members (8 pages)
22 January 2003Return made up to 30/12/02; full list of members (8 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
24 May 2002Return made up to 30/12/01; full list of members (7 pages)
24 May 2002Return made up to 30/12/01; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
29 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: arnside house 143 carlinghow lane batley wakefield west yorkshire WF17 8DW (1 page)
20 November 2001Registered office changed on 20/11/01 from: arnside house 143 carlinghow lane batley wakefield west yorkshire WF17 8DW (1 page)
2 October 2001Company name changed arnside nominees LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed arnside nominees LIMITED\certificate issued on 02/10/01 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: metro house 6 metropolitan business park preston new road blackpool lancashire FY3 9LT (1 page)
2 July 2001Registered office changed on 02/07/01 from: metro house 6 metropolitan business park preston new road blackpool lancashire FY3 9LT (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 30/12/00; full list of members (6 pages)
25 January 2001Return made up to 30/12/00; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
11 January 2000Registered office changed on 11/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
30 December 1999Incorporation (11 pages)
30 December 1999Incorporation (11 pages)