Company NameSP Limited
Company StatusDissolved
Company Number02177964
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NamePhilip Wake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 29 November 2005)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address24 Main Street
Buckshaw Village
Chorley
PR7 7AQ
Secretary NameSandra Maureen Caradoc-Davies
NationalityBritish
StatusClosed
Appointed04 February 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address18 Marine Crescent
Buckshaw Village
Chorley
Lancashire
PR7 7AP
Director NameMrs Karen Helen Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RoleManageress
Correspondence Address21 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AW
Director NameSimon Atkinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 December 2003)
RoleDentist
Correspondence Address21 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AW
Director NameMrs Marjorie Wake
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address5 Broadway
North Shields
Tyne & Wear
NE30 2LR
Director NamePhilip Wake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 1998)
RoleDentist
Correspondence Address5 Broadway
North Shields
Tyne & Wear
NE30 2LR
Secretary NamePhilip Wake
NationalityBritish
StatusResigned
Appointed16 February 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address5 Broadway
North Shields
Tyne & Wear
NE30 2LR

Location

Registered AddressSuite 4
Parsons House Parsons Road
Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth£51,501
Cash£49,408
Current Liabilities£908

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 June 2005Application for striking-off (1 page)
21 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2004Return made up to 16/02/04; full list of members (7 pages)
11 February 2004Director resigned (1 page)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 March 2003Return made up to 16/02/03; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 February 2001Return made up to 16/02/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 February 2000Return made up to 16/02/00; full list of members (6 pages)
28 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Return made up to 16/02/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Ad 25/09/97--------- £ si 59204@1=59204 £ ic 100/59304 (2 pages)
17 October 1997Memorandum and Articles of Association (9 pages)
29 July 1997£ nc 20000/100000 30/06/97 (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1997Director resigned (1 page)
28 February 1997Return made up to 16/02/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
27 February 1996Return made up to 16/02/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 August 1995 (3 pages)