Company NameSPS Huddersfield Limited
Company StatusDissolved
Company Number05353399
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date31 January 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Royles
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House Mortimer Road
Penistone
South Yorkshire
S36 9FJ
Secretary NameLorraine Anne Royles
NationalityBritish
StatusClosed
Appointed17 February 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Mortimer Road
Cubley Penistone
South Yorkshire
S36 9FJ
Director NameLorraine Anne Royles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Mortimer Road
Cubley Penistone
South Yorkshire
S36 9FJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Statement of affairs (11 pages)
12 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2006Appointment of a voluntary liquidator (1 page)
26 September 2006Registered office changed on 26/09/06 from: unit 9 fieldhouse park industrial estate old fieldhouse lane huddersfield HD2 1FA (1 page)
10 August 2006Registered office changed on 10/08/06 from: millbrook house mortimer road cubley penistone south yorkshire S36 9FJ (1 page)
10 March 2006Return made up to 04/02/06; full list of members (7 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Ad 21/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2005New director appointed (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
4 February 2005Incorporation (14 pages)