Company NameSpot (Rotherham) Limited(The)
Company StatusDissolved
Company Number00663589
CategoryPrivate Limited Company
Incorporation Date29 June 1960(63 years, 10 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs June Mary Bentley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(37 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMrs June Mary Bentley
NationalityBritish
StatusClosed
Appointed18 February 1998(37 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Timothy Marcus Bentley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(40 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr David Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(31 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address4 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameMrs Ethel Sugden
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(31 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 September 2009)
RoleCompany Director
Correspondence Address8 Highfield Road
Rotherham
South Yorkshire
S61 4PB
Secretary NameMr David Bentley
NationalityBritish
StatusResigned
Appointed25 August 1991(31 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address4 Queensway
Rotherham
South Yorkshire
S60 3EE

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£14,659
Current Liabilities£77,170

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2016Return of final meeting in a members' voluntary winding up (6 pages)
6 March 2015Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 March 2015 (2 pages)
4 March 2015Declaration of solvency (3 pages)
4 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
(1 page)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Declaration of solvency (3 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,100
(4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,100
(4 pages)
19 July 2014Satisfaction of charge 5 in full (4 pages)
19 July 2014Satisfaction of charge 7 in full (4 pages)
19 July 2014Satisfaction of charge 7 in full (4 pages)
19 July 2014Satisfaction of charge 5 in full (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,100
(4 pages)
13 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,100
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Secretary's details changed for Mrs June Mary Bentley on 1 November 2009 (1 page)
15 January 2010Director's details changed for Mrs June Mary Bentley on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Timothy Bentley on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mrs June Mary Bentley on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for Mrs June Mary Bentley on 1 November 2009 (1 page)
15 January 2010Director's details changed for Mrs June Mary Bentley on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Timothy Bentley on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for Mrs June Mary Bentley on 1 November 2009 (1 page)
15 January 2010Director's details changed for Timothy Bentley on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
29 September 2009Appointment terminated director ethel sugden (1 page)
29 September 2009Appointment terminated director ethel sugden (1 page)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Return made up to 25/08/08; full list of members (4 pages)
16 October 2008Return made up to 25/08/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007Return made up to 25/08/07; no change of members (7 pages)
24 September 2007Return made up to 25/08/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2005Return made up to 25/08/05; full list of members (7 pages)
15 September 2005Return made up to 25/08/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 September 2003Return made up to 25/08/03; full list of members (7 pages)
15 September 2003Return made up to 25/08/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002Return made up to 25/08/02; full list of members (7 pages)
10 September 2002Return made up to 25/08/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 August 2000Return made up to 25/08/00; full list of members (6 pages)
30 August 2000Return made up to 25/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 September 1999Return made up to 25/08/99; no change of members (4 pages)
8 September 1999Return made up to 25/08/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 November 1998Return made up to 25/08/98; full list of members (6 pages)
3 November 1998Return made up to 25/08/98; full list of members (6 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 August 1997Return made up to 25/08/97; no change of members (4 pages)
28 August 1997Return made up to 25/08/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
19 December 1996Return made up to 25/08/96; full list of members (6 pages)
19 December 1996Return made up to 25/08/96; full list of members (6 pages)
14 November 1996Registered office changed on 14/11/96 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page)
14 November 1996Registered office changed on 14/11/96 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page)
23 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
23 August 1995Return made up to 25/08/95; no change of members (4 pages)
23 August 1995Return made up to 25/08/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)