About

Registered Number: 02650168
Date of Incorporation: 01/10/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 4 months ago)
Registered Address: Sherwood House, Norwood Road, Brandon, Suffolk, IP27 0PB

 

Sprint 1178 Ltd was founded on 01 October 1991 and are based in Brandon, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Stephenson, Alan James at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Alan James 01 October 1991 30 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
CS01 - N/A 14 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 12 June 2008
AA - Annual Accounts 01 December 2007
CERTNM - Change of name certificate 13 November 2007
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 05 December 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 03 November 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 07 October 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 19 October 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 27 July 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 20 October 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 07 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 December 1991
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.