Company NameSphere Technology Online Limited
Company StatusDissolved
Company Number04456973
CategoryPrivate Limited Company
Incorporation Date7 June 2002(20 years, 12 months ago)
Dissolution Date23 March 2004 (19 years, 2 months ago)

Directors

Director NameSarah Jane Marshall
Date of BirthSeptember 1977 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleSoftware Reseller
Correspondence Address20 Bank View
Goostrey
Crewe
Cheshire
CW4 8PB
Secretary NamePeter Gibbs
NationalityBritish
StatusClosed
Appointed08 November 2002(5 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address20 Bank View
Goostrey
Cheshire
CW4 8PB
Director NamePeter Gibbs
Date of BirthMarch 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleSoftware Reseller
Correspondence Address20 Bank View
Goostrey
Cheshire
CW4 8PB
Secretary NameSarah Jane Marshall
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Bank View
Goostrey
Crewe
Cheshire
CW4 8PB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address7 Betley Close
Northwich
Cheshire
CW9 8SG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
18 December 2002Ad 08/11/02--------- £ si [email protected]=2 £ ic 3/5 (2 pages)
18 December 2002Ad 08/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002£ nc 2/5 08/11/02 (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
16 June 2002Registered office changed on 16/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 June 2002Ad 07/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (12 pages)