Company NameSpheresmart Limited
Company StatusDissolved
Company Number02531791
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJulie Dawn Coates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address1a Braeside Terrace
Whitley Bay
Tyne & Wear
NE26 2EF
Director NamePaul David Coates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleDirector & Company Secretary
Correspondence Address1a Braeside Terrace
Whitley Bay
Tyne & Wear
NE26 2EF
Secretary NamePaul David Coates
NationalityBritish
StatusClosed
Appointed12 September 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address1a Braeside Terrace
Whitley Bay
Tyne & Wear
NE26 2EF
Director NameMrs Denise Kathleen Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClovelly 108 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0PD
Secretary NameMr Bryan Robson
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 12 September 2005)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressClovelly 108 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0PD

Location

Registered AddressHawdon Bell & Co
4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£17,678
Cash£2,968
Current Liabilities£49,850

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Statement of affairs (12 pages)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2007Registered office changed on 28/02/07 from: 1A braeside terrace whitley bay tyne & wear NE26 2EF (1 page)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 June 2006Return made up to 16/08/05; full list of members (5 pages)
26 October 2005Registered office changed on 26/10/05 from: clovelly 108 bankhall lane hale altrincham cheshire WA15 0PD (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
30 July 2005Ad 30/06/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
30 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Return made up to 16/08/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 August 2003Return made up to 16/08/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2001Return made up to 16/08/01; full list of members (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
14 September 2000Return made up to 16/08/00; full list of members (5 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 September 1999Return made up to 16/08/99; full list of members (5 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 August 1998Return made up to 16/08/98; full list of members (5 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 September 1997Return made up to 16/08/97; full list of members (5 pages)
3 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 September 1996Return made up to 16/08/96; full list of members (5 pages)
13 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
31 August 1995Return made up to 16/08/95; full list of members (12 pages)
3 January 1991Ad 03/12/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 December 1990Nc inc already adjusted 31/10/90 (1 page)