Company NameSprint Finish (Couriers) Limited
Company StatusDissolved
Company Number06778179
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameHLW 382 Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMonique Gillian Brennan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(5 months after company formation)
Appointment Duration5 years, 11 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Windmill View
Scholes
Holmfirth
West Yorkshire
HD9 1SA
Secretary NameMr David James Brennan
NationalityBritish
StatusClosed
Appointed26 May 2009(5 months after company formation)
Appointment Duration5 years, 11 months (closed 28 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Windmill View
Scholes
Holmfirth
West Yorkshire
HD9 1SA
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA

Contact

Websitesprintfinishcouriers.co.uk

Location

Registered AddressFusion Business Centre
Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Monique Gillian Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,051
Cash£964
Current Liabilities£80,533

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(5 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2010Registered office address changed from Unit 6 Springfield Close Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RQ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Fusion Building Centre Magna Way Rotherham South Yorkshire S60 1FE United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Unit 6 Springfield Close Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RQ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Fusion Building Centre Magna Way Rotherham South Yorkshire S60 1FE United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Fusion Building Centre Magna Way Rotherham South Yorkshire S60 1FE United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Unit 6 Springfield Close Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RQ on 5 November 2010 (1 page)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Monique Gillian Brennan on 22 December 2009 (2 pages)
26 January 2010Director's details changed for Monique Gillian Brennan on 22 December 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 6 springfield close borbot hall industrial estate rotherham south yorkshire S61 4RQ (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 6 springfield close borbot hall industrial estate rotherham south yorkshire S61 4RQ (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 June 2009Appointment terminated director roger dyson (1 page)
8 June 2009Appointment terminated director roger dyson (1 page)
3 June 2009Director appointed monique gillian brennan (2 pages)
3 June 2009Registered office changed on 03/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
3 June 2009Director appointed monique gillian brennan (2 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Secretary appointed david james brennan (2 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Registered office changed on 03/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
3 June 2009Secretary appointed david james brennan (2 pages)
27 May 2009Memorandum and Articles of Association (10 pages)
27 May 2009Memorandum and Articles of Association (10 pages)
22 May 2009Company name changed hlw 382 LIMITED\certificate issued on 22/05/09 (2 pages)
22 May 2009Company name changed hlw 382 LIMITED\certificate issued on 22/05/09 (2 pages)
22 December 2008Incorporation (15 pages)
22 December 2008Incorporation (15 pages)