Company NameSprint Communications (Scotland) Limited
Company StatusDissolved
Company Number03436602
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 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 NameSpencer Shepherd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(same day as company formation)
RoleMobile Phones
Correspondence Address8 Petunia Crescent
Chelmsford
Essex
CM1 6YP
Secretary NameJulie Ann Frost
NationalityBritish
StatusClosed
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Petunia Crescent
Chelmsford
Essex
CM1 6YP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address130 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2004Return made up to 19/09/04; full list of members (6 pages)
12 September 2003Return made up to 19/09/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
24 October 2002Return made up to 19/09/02; full list of members (6 pages)
22 October 2001Return made up to 19/09/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 130 new london road chelmsford essex CM2 0RG (1 page)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 October 2000Return made up to 19/09/00; full list of members (6 pages)
17 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 December 1999Registered office changed on 01/12/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
15 November 1999Return made up to 19/09/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Return made up to 19/09/98; full list of members (6 pages)
24 September 1997Secretary resigned (1 page)
19 September 1997Incorporation (19 pages)