Company NameSP Design Solutions Limited
Company StatusDissolved
Company Number04476694
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Randles
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleEngineer
Correspondence AddressFour Lane Ends Farm
Tarporley
Cheshire
CW6 9LZ
Secretary NameMrs Melissa Randles
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFour Lane Ends
Tarporley
Cheshire
CW6 9LZ

Location

Registered AddressHoward Worth
Bank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5AG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£899
Cash£22,129
Current Liabilities£23,516

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
31 July 2008Return made up to 03/07/08; no change of members
  • 363(287) ‐ Registered office changed on 31/07/08
(6 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
24 July 2007Return made up to 03/07/07; full list of members (6 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 October 2006Return made up to 03/07/06; full list of members (6 pages)
6 October 2006Ad 06/04/06--------- £ si 10@1=10 £ ic 30/40 (2 pages)
6 October 2006Ad 06/04/06--------- £ si 10@1=10 £ ic 40/50 (2 pages)
6 October 2006Ad 06/04/06--------- £ si 10@1=10 £ ic 50/60 (2 pages)
6 October 2006Ad 06/04/06--------- £ si 10@1=10 £ ic 20/30 (2 pages)
27 September 2006Nc inc already adjusted 06/04/06 (1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2006£ nc 1000/1750 06/04/06 (1 page)
27 September 2006Nc inc already adjusted 06/04/06 (1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Nc inc already adjusted 06/04/06 (1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2006Ad 06/04/06--------- £ si 6@1=6 £ ic 14/20 (2 pages)
27 September 2006Ad 06/04/06--------- £ si 4@1=4 £ ic 10/14 (2 pages)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 July 2005Return made up to 03/07/05; full list of members (6 pages)
15 July 2005Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 July 2004Return made up to 03/07/04; full list of members (6 pages)
30 July 2003Return made up to 03/07/03; full list of members (6 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Secretary's particulars changed (1 page)
3 July 2002Incorporation (10 pages)