About

Registered Number: 03432616
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2020 (3 years and 11 months ago)
Registered Address: 50 Trinity Way, Salford, Manchester, Lancashire, M3 7FX

 

Based in Manchester, Lancashire, Sprint Cellular Division Ltd was founded on 11 September 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Sprint Cellular Division Ltd. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Andrew 01 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HART, Jayne Karen 11 September 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2020
LIQ14 - N/A 27 January 2020
AD01 - Change of registered office address 29 May 2019
LIQ03 - N/A 02 April 2019
LIQ03 - N/A 26 March 2018
4.68 - Liquidator's statement of receipts and payments 29 March 2017
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2015
2.24B - N/A 10 February 2015
2.34B - N/A 20 January 2015
2.24B - N/A 16 October 2014
2.24B - N/A 29 August 2014
2.31B - N/A 29 August 2014
2.24B - N/A 31 March 2014
2.24B - N/A 24 September 2013
2.24B - N/A 25 March 2013
2.24B - N/A 27 February 2013
2.31B - N/A 27 February 2013
2.24B - N/A 26 September 2012
2.24B - N/A 28 March 2012
2.24B - N/A 12 March 2012
2.31B - N/A 12 March 2012
AD01 - Change of registered office address 15 February 2012
2.24B - N/A 04 October 2011
AD01 - Change of registered office address 25 May 2011
2.24B - N/A 18 April 2011
2.24B - N/A 27 September 2010
2.31B - N/A 27 September 2010
2.24B - N/A 18 March 2010
2.23B - N/A 20 November 2009
2.16B - N/A 11 November 2009
2.17B - N/A 04 November 2009
287 - Change in situation or address of Registered Office 01 October 2009
2.12B - N/A 28 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 12 September 2008
363s - Annual Return 06 November 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 03 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 September 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 09 July 1999
225 - Change of Accounting Reference Date 24 March 1999
363s - Annual Return 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
287 - Change in situation or address of Registered Office 30 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2004 Outstanding

N/A

Fixed and floating charge 31 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.