About

Registered Number: 03473640
Date of Incorporation: 28/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 30 Wolverhampton Street, Darlaston, Wednesbury, West Midlands, WS10 8UQ

 

Sprintz Leisure Ltd was registered on 28 November 1997. The companies directors are Lepper, David Joseph, Marriott, Kenneth Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPPER, David Joseph 30 November 1999 - 1
MARRIOTT, Kenneth Keith 12 December 1997 30 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
TM02 - Termination of appointment of secretary 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 17 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 November 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 28 November 2007
123 - Notice of increase in nominal capital 26 September 2007
RESOLUTIONS - N/A 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
225 - Change of Accounting Reference Date 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 21 January 1999
MEM/ARTS - N/A 13 January 1998
CERTNM - Change of name certificate 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.