Company NameSprint Communications (Wickford) Limited
Company StatusDissolved
Company Number03944760
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameBackstand Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCatriona Davison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week after company formation)
Appointment Duration4 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address82 Petunia Crescent
Chelmsford
Essex
CM1 6YR
Director NameSpencer Shepherd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week after company formation)
Appointment Duration4 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address8 Petunia Crescent
Chelmsford
Essex
CM1 6YP
Secretary NameCatriona Davison
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week after company formation)
Appointment Duration4 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address82 Petunia Crescent
Chelmsford
Essex
CM1 6YR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
6 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 May 2003Return made up to 10/03/03; full list of members (7 pages)
7 January 2003Registered office changed on 07/01/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
7 May 2002Return made up to 10/03/02; full list of members (6 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 April 2001Ad 17/03/00--------- £ si 99@1 (2 pages)
20 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 April 2000Company name changed backstand LIMITED\certificate issued on 20/04/00 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
10 March 2000Incorporation (13 pages)