Company NameSprintesteem Limited
DirectorChristine French
Company StatusDissolved
Company Number03410359
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameChristine French
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 8 months
RoleAdministrator
Correspondence Address19 Antelope Avenue
Grays
Essex
RM16 6QT
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed15 December 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 4 months
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Director NameMr Michael Kevin Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1998)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX
Director NameEdward John Gainsford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1999)
RoleCourier
Correspondence Address128a Osbaldeston Road
London
N16 6NJ
Secretary NameChristine French
NationalityBritish
StatusResigned
Appointed13 August 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1999)
RoleAdministrator
Correspondence Address19 Antelope Avenue
Grays
Essex
RM16 6QT
Director NameKevin Andrew Shield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 15 December 1999)
RoleCompany Director
Correspondence Address44 Hunters Way
Saffron Walden
Essex
CB11 4DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£27,530
Gross Profit£9,917
Net Worth-£9,834
Current Liabilities£28,869

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 January 2002Dissolved (1 page)
22 October 2001Liquidators statement of receipts and payments (5 pages)
22 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Appointment of a voluntary liquidator (1 page)
6 September 2000Statement of affairs (7 pages)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2000Registered office changed on 25/08/00 from: unit 10 truckworld oliver road grays essex RM20 3ED (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: 2 royal terrace southend on sea SS1 1EB (1 page)
2 November 1999Full accounts made up to 31 January 1999 (8 pages)
27 July 1999Return made up to 28/07/99; full list of members (6 pages)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
10 November 1998Return made up to 28/07/98; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
15 September 1998Registered office changed on 15/09/98 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page)
14 September 1998Secretary's particulars changed;director's particulars changed (1 page)
14 September 1998Secretary's particulars changed;director's particulars changed (1 page)
21 August 1998Location of register of members (1 page)
23 June 1998Director resigned (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 1997New director appointed (2 pages)