Background WavePink WaveYellow Wave

SPS CHEVRON LIMITED (03645978)

SPS CHEVRON LIMITED (03645978) is a dissolved UK company. incorporated on 2 October 1998. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPS CHEVRON LIMITED has been registered for 27 years. Current directors include ARMANGO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene and 2 others.

Company Number
03645978
Status
dissolved
Type
ltd
Incorporated
2 October 1998
Age
27 years
Address
191 Barkby Road, Leicester, LE4 9HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMANGO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene, PUETZ, James Robert, ROEBUCK, Neil David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS CHEVRON LIMITED

SPS CHEVRON LIMITED is an dissolved company incorporated on 2 October 1998 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPS CHEVRON LIMITED was registered 27 years ago.(SIC: 99999)

Status

dissolved

Active since 27 years ago

Company No

03645978

LTD Company

Age

27 Years

Incorporated 2 October 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 30 December 2020 (5 years ago)
Submitted on 4 May 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

191 Barkby Road Troon Industrial Area Leicester, LE4 9HX,

Timeline

24 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Capital Update
Dec 22
Funding Round
Dec 22
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

FREEMAN-MASSEY, Janet

Active
191, LeicesterLE4 9HX
Secretary
Appointed 25 Sept 2015

ARMANGO, Anna Marie

Active
191 Barkby Road, LeicesterLE4 9HX
Born December 1981
Director
Appointed 20 Aug 2018

BEYER, Ruth Ann

Active
191 Barkby Road, LeicesterLE4 9HX
Born September 1955
Director
Appointed 01 Jul 2021

HAGEL, Shawn Rene

Active
Sw 107th Terrace, Oregon
Born May 1965
Director
Appointed 01 Mar 2004

PUETZ, James Robert

Active
191 Barkby Road, LeicesterLE4 9HX
Born April 1962
Director
Appointed 01 Jul 2021

ROEBUCK, Neil David

Active
191 Barkby Road, LeicesterLE4 9HX
Born September 1973
Director
Appointed 31 Aug 2021

BAILEY, Monika Anna

Resigned
191 Barkby Road, LeicesterLE4 9HX
Secretary
Appointed 12 Mar 2010
Resigned 21 Dec 2018

BIRD, Julian Patrick

Resigned
4 Manor Farm Court, Tilton On The HillLE7 9LS
Secretary
Appointed 24 Oct 1998
Resigned 02 Mar 2004

DEE, James Digiacomo

Resigned
116 Stokes Road, New Jersey
Secretary
Appointed 22 Oct 1998
Resigned 24 Oct 1998

WALLIS, Michael Raymond

Resigned
2 Bailey Close, LoughboroughLE11 3PB
Secretary
Appointed 02 Mar 2004
Resigned 12 Mar 2010

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 02 Oct 1998
Resigned 22 Oct 1998

BAILEY, Monika Anna

Resigned
Willow Drive, NottinghamNG15 0DP
Born September 1978
Director
Appointed 11 May 2015
Resigned 21 Dec 2018

BARRETT, Sean Colin

Resigned
90a Newbold Road, DesfordLE9 9GS
Born December 1960
Director
Appointed 08 May 2002
Resigned 29 Aug 2012

BECKER, Roger Paul

Resigned
Country Lake Estates Drive, Chesterfield63005
Born November 1953
Director
Appointed 13 Nov 2008
Resigned 30 Jun 2021

BEYER, Ruth Ann

Resigned
Sw Macadam Avenue, Portland97239
Born September 1955
Director
Appointed 01 Jun 2013
Resigned 30 Jun 2021

BLACKMORE, Steven Craig

Resigned
Portland
Born October 1961
Director
Appointed 13 Feb 2008
Resigned 20 Jul 2018

COOKE, Roger Anthony

Resigned
1910 Sw Myrtle Street, Portland97201
Born June 1948
Director
Appointed 01 Mar 2004
Resigned 01 Jun 2013

DEE, James Digiacomo

Resigned
116 Stokes Road, New Jersey
Born July 1957
Director
Appointed 22 Oct 1998
Resigned 09 Dec 2003

DONEGAN, Mark

Resigned
2130 Windham Oaks Court, West Linn
Born July 1956
Director
Appointed 01 Mar 2004
Resigned 28 Oct 2008

HAWKES, Geoffrey A

Resigned
2810 Nw Beuhla Vista Terrace, Portland
Born August 1958
Director
Appointed 01 Mar 2004
Resigned 13 Feb 2008

KIRK, Michael David

Resigned
46 Shirley Road, LeicesterLE2 3LJ
Born April 1938
Director
Appointed 24 Oct 1998
Resigned 09 Apr 2000

LARSSON, William Dean

Resigned
1865 Palisades Terrace, Lake Oswego
Born June 1945
Director
Appointed 01 Mar 2004
Resigned 12 Aug 2008

MARTIN, Haydn Robert

Resigned
31 Cherry Hill Road, BirminghamB45 8LN
Born June 1963
Director
Appointed 20 Aug 2001
Resigned 06 Sept 2002

MASTERMAN, Andrew Van Rensselaer

Resigned
Highland Avenue, Jenktintown19046
Born April 1968
Director
Appointed 22 Jan 2014
Resigned 30 Nov 2016

PATTEE, Russell Scott

Resigned
Se Norwood Loop, Happy Valley
Born January 1964
Director
Appointed 12 Aug 2008
Resigned 20 Aug 2018

RATTU, Inderjit Kumar

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born December 1967
Director
Appointed 15 Feb 2019
Resigned 31 Aug 2021

ROSKOPF, Mark R

Resigned
9708 Nw Golden Avenue, VancouverFOREIGN
Born November 1961
Director
Appointed 01 Mar 2004
Resigned 13 Nov 2008

SHOCKLEY, William Martin

Resigned
7 Crimson Leaf Dr., Bucks County
Born August 1961
Director
Appointed 22 Oct 1998
Resigned 09 Dec 2003

STEIN, Kevin Michael

Resigned
Birch Leaf Court, Chesterfiled63005
Born February 1966
Director
Appointed 21 May 2009
Resigned 10 Oct 2014

WARING, David

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born March 1957
Director
Appointed 28 Nov 2012
Resigned 31 Dec 2014

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 02 Oct 1998
Resigned 22 Oct 1998

Persons with significant control

1

Barkby Road, LeicesterLE4 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Gazette Dissolved Voluntary
14 March 2023
GAZ2(A)GAZ2(A)
Resolution
5 January 2023
RESOLUTIONSResolutions
Gazette Notice Voluntary
27 December 2022
GAZ1(A)GAZ1(A)
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Dissolution Application Strike Off Company
16 December 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
7 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
23 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Sail Address Company
10 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
6 December 2005
244244
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
6 January 2005
244244
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
123Notice of Increase in Nominal Capital
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
14 October 2002
244244
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
123Notice of Increase in Nominal Capital
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
287Change of Registered Office
Legacy
4 December 1998
88(2)R88(2)R
Incorporation Company
2 October 1998
NEWINCIncorporation