Company NameSpooner Espanola Limited
Company StatusDissolved
Company Number00829663
CategoryPrivate Limited Company
Incorporation Date2 December 1964(59 years, 5 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMr John Muggleston
NationalityBritish
StatusClosed
Appointed31 July 2006(41 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Southway
Bingley
West Yorkshire
BD16 3DT
Director NameMr Michael Jonathan Brook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(41 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Bleach Mill Lane, Menston
Ilkley
West Yorkshire
LS29 6HE
Director NameMr Edward Louis Buckley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 1994)
RoleSales Manager
Correspondence Address29 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Director NameMr George Bertram Haisman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 December 2004)
RoleFinancial Manager
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameMr Ernest Oldfield
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 1995)
RoleCo Secretary/Accountant
Correspondence Address17 Wentworth Close
Eggborough
Goole
North Humberside
DN14 0LR
Director NameMr James Michael Southworth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Austwick
Lancaster
Lancashire
LA2 8BZ
Secretary NameMr Ernest Oldfield
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address17 Wentworth Close
Eggborough
Goole
North Humberside
DN14 0LR
Director NameAlan Charles Lott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(27 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressGrange Farm House
Chestnut Lane Barton In Fabis
Nottingham
NG11 0AE
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Secretary NameRichard William Quayle
NationalityBritish
StatusResigned
Appointed19 December 1995(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RoleAccountant
Correspondence Address22 Grange Avenue
Ilkley
West Yorkshire
LS29 8NU
Director NameMr Graham Norman Dearden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(32 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2006)
RoleOperations Director
Correspondence AddressHigh Toft Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AS
Secretary NameMr George Bertram Haisman
NationalityBritish
StatusResigned
Appointed28 November 1997(33 years after company formation)
Appointment Duration7 years (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameIan Christopher Smalley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Town Street
Rawdon
Leeds
West Yorkshire
LS19 6PU
Secretary NameIan Christopher Smalley
NationalityBritish
StatusResigned
Appointed24 December 2004(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Town Street
Rawdon
Leeds
West Yorkshire
LS19 6PU

Location

Registered AddressMoorland Engineering Works
Railway Road
Ilkley
West Yorkshire
LS29 8JB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£179,308

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
13 November 2006Application for striking-off (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned;director resigned (1 page)
9 June 2006Return made up to 11/05/06; full list of members (7 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
8 June 2004Return made up to 11/05/04; full list of members (7 pages)
26 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
9 June 2003Return made up to 11/05/03; full list of members (7 pages)
2 May 2003Auditor's resignation (1 page)
2 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
24 January 2001Full accounts made up to 30 June 2000 (7 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 June 1999 (8 pages)
3 June 1999Return made up to 11/05/99; no change of members (4 pages)
8 January 1999Full accounts made up to 30 June 1998 (10 pages)
9 June 1998Return made up to 11/05/98; no change of members (4 pages)
18 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 March 1998Declaration of mortgage charge released/ceased (1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
29 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 July 1996Return made up to 11/05/96; no change of members (4 pages)
5 February 1996Full accounts made up to 30 June 1995 (11 pages)
24 May 1995Return made up to 11/05/95; no change of members (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (11 pages)
16 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 October 1993Particulars of mortgage/charge (16 pages)
6 October 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1992Declaration of satisfaction of mortgage/charge (1 page)