About

Registered Number: 06778179
Date of Incorporation: 22/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: Fusion Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE,

 

Sprint Finish (Couriers) Ltd was registered on 22 December 2008 and are based in Rotherham in South Yorkshire. There is only one director listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Monique Gillian 26 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 05 November 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 23 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
353 - Register of members 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
MEM/ARTS - N/A 27 May 2009
CERTNM - Change of name certificate 22 May 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.