Company NameSPIR Tank Hire Limited
Company StatusDissolved
Company Number02371341
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameSpire Tank Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NamePhilip Roberts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(10 years, 1 month after company formation)
Appointment Duration12 years (closed 31 May 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address73 Tofts Grove
Brighouse
West Yorkshire
HD6 3NP
Secretary NameBenjamin Roberts
NationalityBritish
StatusClosed
Appointed20 November 2002(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 31 May 2011)
RoleCompany Director
Correspondence Address145 Almondbury Bank
Almondbury
Huddersfield
West Yorkshire
HD5 8EJ
Director NameMr Steven Pearson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 07 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Director NameIan Roberts
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address1 Standiforth Road
Dalton
Huddersfield
HD5 9HD
Secretary NameMrs Christine Ann Pearson
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address44 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Director NameMr Dennis Radford
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address2 Lark Close
Worlington
Bury St Edmunds
Suffolk
IP28 8SA
Secretary NameGloria Radford
NationalityBritish
StatusResigned
Appointed07 December 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address2 Lark Close
Worlington
Bury St Edmunds
Suffolk
IP28 8SA
Director NameMatthew Lloyd Radford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address2 Lark Close
Worlington
Bury St Edmunds
Suffolk
IP28 8SA
Secretary NameKelly Louise Roberts
NationalityBritish
StatusResigned
Appointed23 April 2001(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address13 Woodlands End
Lepton
Huddersfield
West Yorkshire
HD8 0HY

Location

Registered AddressC/O Finlayson & Co, Whitby Court
Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2014
Net Worth£10
Cash£1,527
Current Liabilities£1,517

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
2 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
23 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 20,000
(4 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 20,000
(4 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 20,000
(4 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Roberts on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 04/06/07; full list of members (3 pages)
21 June 2007Return made up to 04/06/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 June 2006Return made up to 04/06/06; full list of members (3 pages)
12 June 2006Return made up to 04/06/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
4 July 2005Return made up to 04/06/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 04/06/04; full list of members (6 pages)
13 September 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2004Registered office changed on 08/03/04 from: 73 tofts grove rastrick brighouse west yorkshire HD6 3NP (1 page)
8 March 2004Registered office changed on 08/03/04 from: 73 tofts grove rastrick brighouse west yorkshire HD6 3NP (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 June 2003Return made up to 04/06/03; full list of members (6 pages)
20 June 2003Return made up to 04/06/03; full list of members (6 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 04/06/02; full list of members (6 pages)
11 July 2002Return made up to 04/06/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001£ ic 40000/20000 23/04/01 £ sr 20000@1=20000 (1 page)
11 June 2001£ ic 40000/20000 23/04/01 £ sr 20000@1=20000 (1 page)
29 May 2001Registered office changed on 29/05/01 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
29 May 2001Registered office changed on 29/05/01 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 04/06/00; full list of members (6 pages)
13 July 2000Return made up to 04/06/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: whitby court abbey road shepley huddersfield.HD8 8ER (1 page)
13 July 2000Registered office changed on 13/07/00 from: whitby court abbey road shepley huddersfield.HD8 8ER (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Return made up to 04/06/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 04/06/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1997Return made up to 04/06/97; no change of members (4 pages)
16 June 1997Return made up to 04/06/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 June 1996Return made up to 04/06/96; no change of members (4 pages)
20 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 July 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995Return made up to 04/06/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)