Dissolved
Dissolved 2018-04-10
Company Information for SPAND INTERIOR PRODUCTS LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
06226145
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | ||
---|---|---|
SPAND INTERIOR PRODUCTS LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 06226145 | |
---|---|---|
Date formed | 2007-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-23 06:50:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP TAYLOR |
Company Secretary | ||
PHILIP TAYLOR |
Director | ||
MICHAEL CHRISTOPHER GREEN |
Director | ||
RALPH EDGAR ROWLEDGE |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLWORTH FINISHINGS LTD | Director | 2009-10-10 | CURRENT | 2009-10-10 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 25/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HART / 25/04/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 25/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HART / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TAYLOR / 01/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP TAYLOR / 01/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM LIVERY PLACE 35 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 2PB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 25/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 25/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 25/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 25/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA01 | PREVSHO FROM 30/09/2010 TO 30/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM THE OLD GUILD HOUSE OLD NEW MARKET STREET BIRMINGHAM B3 2NH | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/09/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/250000 25/10 | |
88(2)R | AD 25/10/07--------- £ SI 124900@1=124900 £ IC 100/125000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 30/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED SPAND CEILINGS LIMITED CERTIFICATE ISSUED ON 20/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
SPAND INTERIOR PRODUCTS LIMITED owns 1 domain names.
spandinteriorproducts.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as SPAND INTERIOR PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |