Company NameSprite Manufacturing Limited
Company StatusDissolved
Company Number05876841
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date16 October 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSteven Peter Quennell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Marshall Farm Close
Barkestone
Nottinghamshire
NG13 0HR
Director NameTeresa Ann Quennell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Marshall Farm Close
Barkestone
Nottinghamshire
NG13 0HR
Secretary NameTeresa Ann Quennell
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marshall Farm Close
Barkestone
Nottinghamshire
NG13 0HR
Secretary NameEdwin Kenneth Davies
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Maddox Street
Hanover Square Mayfair
London
W1S 1QE

Location

Registered AddressSuite 2 Aus-Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

700 at £1Mr Steven Peter Quennell
70.00%
Ordinary
300 at £1Mrs Teresa Ann Quennell
30.00%
Ordinary

Financials

Year2014
Net Worth£7,940
Cash£41,685
Current Liabilities£73,174

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
19 August 2013Liquidators' statement of receipts and payments to 21 May 2013 (11 pages)
19 August 2013Liquidators statement of receipts and payments to 21 May 2013 (11 pages)
19 August 2013Liquidators' statement of receipts and payments to 21 May 2013 (11 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-22
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Statement of affairs with form 4.19 (5 pages)
18 May 2012Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ Uk on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ Uk on 18 May 2012 (1 page)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,000
(5 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,000
(5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Director's details changed for Steven Peter Quennell on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Steven Peter Quennell on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Teresa Ann Quennell on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Teresa Ann Quennell on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Teresa Ann Quennell on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Steven Peter Quennell on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from parkdene wilten road melton mowbray leicestershire LE13 0UJ (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from parkdene wilten road melton mowbray leicestershire LE13 0UJ (1 page)
4 August 2008Location of debenture register (1 page)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 August 2007Return made up to 14/07/07; full list of members (7 pages)
4 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
4 August 2006Ad 21/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 2006Ad 21/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
14 July 2006Incorporation (13 pages)