Company NameSPS Proline Limited
Company StatusDissolved
Company Number05577484
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameTommy Egan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 April 2009)
RoleSecurity Consultants
Correspondence Address20 Ascrot Drive
Towerhill
Kirkby
L33
Director NamePaul Andrew Sinclair
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Lawton Road
Waterloo
Liverpool
Merseyside
L22 9QJ
Secretary NameGillian Louise Eaton
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2007)
RoleCompany Director
Correspondence Address27 Sankey Road
Magwhull
Lancashire
Director NameIan Ross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2007)
RoleManager
Correspondence Address95 Damwood Road
Speke
Liverpool
Merseyside
L24 0TE
Director NameStephen Philip Blackall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 August 2007)
RoleDog Handler
Correspondence Address23 Harefield Green
Speke
Liverpool
Merseyside
L24 0SP
Director NameThomas Eaton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2008)
RoleDog Handler
Country of ResidenceEngland
Correspondence Address25 Swinford Avenue
Widnes
Cheshire
WA8 3YF
Director NameThomas Eaton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2008)
RoleDog Handler
Country of ResidenceEngland
Correspondence Address25 Swinford Avenue
Widnes
Cheshire
WA8 3YF
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressSuite 5 Kenyon Court
2 Wellington Street
Widnes
Cheshire
WA8 0QH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Turnover£27,214
Gross Profit£20,328
Net Worth£5,658
Cash£5,244
Current Liabilities£2,464

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 February 2008New director appointed (1 page)
27 December 2007Secretary resigned (1 page)
19 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 September 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: the hub 86 victoria road widnes cheshire WA8 7RA (1 page)
1 August 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
23 April 2007Return made up to 28/09/06; full list of members (6 pages)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2006New secretary appointed (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (2 pages)
21 July 2006Registered office changed on 21/07/06 from: suite 141 maghull business centre, red lion building 1 liverpool road north maghull, liverpool L31 2HB (1 page)
2 May 2006Secretary resigned (1 page)