Founded in 1997, S P Express Ltd are based in Bolton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Mather, Philip Thomas, Mather, Vivienne Ann are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHER, Philip Thomas | 13 May 1997 | 02 October 2003 | 1 |
MATHER, Vivienne Ann | 13 May 1997 | 02 October 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 August 2020 | |
LIQ14 - N/A | 07 May 2020 | |
NDISC - N/A | 30 April 2019 | |
AD01 - Change of registered office address | 30 April 2019 | |
RESOLUTIONS - N/A | 27 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2019 | |
LIQ02 - N/A | 27 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 11 January 2018 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 21 April 2017 | |
AD01 - Change of registered office address | 04 April 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
AA - Annual Accounts | 11 July 2016 | |
CH01 - Change of particulars for director | 22 April 2016 | |
CH03 - Change of particulars for secretary | 22 April 2016 | |
AR01 - Annual Return | 17 March 2016 | |
CH03 - Change of particulars for secretary | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AR01 - Annual Return | 23 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 12 May 2009 | |
RESOLUTIONS - N/A | 18 November 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 07 July 2008 | |
363a - Annual Return | 19 May 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363a - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 17 March 2005 | |
CERTNM - Change of name certificate | 16 March 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363a - Annual Return | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
287 - Change in situation or address of Registered Office | 14 October 2003 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 20 May 2003 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 19 April 2002 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 16 May 2001 | |
287 - Change in situation or address of Registered Office | 31 July 2000 | |
AA - Annual Accounts | 13 July 2000 | |
363s - Annual Return | 16 June 2000 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 19 June 1998 | |
225 - Change of Accounting Reference Date | 28 October 1997 | |
287 - Change in situation or address of Registered Office | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
NEWINC - New incorporation documents | 13 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2008 | Outstanding |
N/A |