General information

Name:

Sprint 1105 Ltd

Office Address:

West Hill House Allerton Hill Chapel Allerton LS7 3QB Leeds

Number: 05792563

Incorporation date: 2006-04-24

Dissolution date: 2019-07-23

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Sprint 1105 was created on 2006-04-24 as a private limited company. The company registered office was located in Leeds on West Hill House Allerton Hill, Chapel Allerton. The address post code is LS7 3QB. The official registration number for Sprint 1105 Limited was 05792563. Sprint 1105 Limited had been in business for 13 years until dissolution date on 2019-07-23.

Our data related to this particular company's personnel shows that the last two directors were: Clare T. and Alastair T. who assumed their respective positions on 2012-06-23 and 2006-05-08.

Executives who controlled the firm include: Alastair T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Clare T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clare T.

Role: Director

Appointed: 23 June 2012

Latest update: 20 January 2024

Alastair T.

Role: Director

Appointed: 08 May 2006

Latest update: 20 January 2024

People with significant control

Alastair T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clare T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 08 May 2019
Confirmation statement last made up date 24 April 2018
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 October 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 10 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Similar companies nearby

Closest companies