Company NameSpenborough Model Engineers Limited
Company StatusDissolved
Company Number02450178
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Willie Wood
Date of BirthJune 1919 (Born 104 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 14 June 2005)
RoleEngineer Retired
Correspondence Address274 Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4DT
Director NameDavid Fearnsides
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Greenton Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6DT
Director NameMr Frederick William Harrison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2005)
RoleRetired
Correspondence Address20 Victoria Terrace
Cleckheaton
West Yorkshire
BD19 3BH
Secretary NameMr Frederick William Harrison
NationalityBritish
StatusClosed
Appointed08 January 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2005)
RoleRetired
Correspondence Address20 Victoria Terrace
Cleckheaton
West Yorkshire
BD19 3BH
Director NameMr Douglas Badley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 1994)
RoleAmbulance Driver
Correspondence AddressEastbourne 11 Park Road
Dewsbury
West Yorkshire
WF13 4LQ
Secretary NameMr Frederick William Harrison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 16 February 1996)
RoleRetired
Correspondence Address20 Victoria Terrace
Cleckheaton
West Yorkshire
BD19 3BH
Director NameMr Alan Keith Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 2003)
RoleAuto Electrician
Correspondence Address275 Halifax Road
Liversedge
West Yorkshire
WF15 6NE
Secretary NameMr Francis Leach
NationalityBritish
StatusResigned
Appointed04 March 1996(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 March 1999)
RoleTech Dir
Country of ResidenceEngland
Correspondence Address3 Crossley Close
Mirfield
West Yorkshire
WF14 0JY
Director NameMr Frederick William Harrison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1999(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2000)
RoleRetired
Correspondence Address20 Victoria Terrace
Cleckheaton
West Yorkshire
BD19 3BH
Secretary NameMr Frederick William Harrison
NationalityBritish
StatusResigned
Appointed28 March 1999(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2000)
RoleRetired
Correspondence Address20 Victoria Terrace
Cleckheaton
West Yorkshire
BD19 3BH
Director NameBrian Henderson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2003)
RoleRetired
Correspondence Address22 New Street
Rawfolds
Cleckheaton
West Yorkshire
BD19 5LL
Secretary NameBrian Henderson
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2003)
RoleRetired
Correspondence Address22 New Street
Rawfolds
Cleckheaton
West Yorkshire
BD19 5LL

Location

Registered AddressC/O D J Berman
Ahed Business Centre Ahed House
Dewsbury Road Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,850
Gross Profit£1,331
Net Worth£6,724
Cash£1,376
Current Liabilities£141

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
17 February 2004Return made up to 20/01/04; full list of members (13 pages)
31 January 2004Registered office changed on 31/01/04 from: 20 victoria terrace cleckheaton west yorkshire BD19 3BH (1 page)
5 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 April 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(13 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003Director resigned (1 page)
3 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
18 February 2002Return made up to 20/01/02; full list of members (14 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
16 February 2001Return made up to 20/01/01; change of members (7 pages)
11 May 2000Full accounts made up to 31 October 1999 (11 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Return made up to 20/01/00; no change of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 February 2000Secretary resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Full accounts made up to 31 October 1998 (9 pages)
8 March 1999Return made up to 20/01/99; full list of members (6 pages)
18 February 1998Return made up to 20/01/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 October 1997 (10 pages)
27 February 1997Full accounts made up to 31 October 1996 (10 pages)
19 February 1997Return made up to 20/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1996New secretary appointed (2 pages)
21 February 1996Return made up to 20/01/96; full list of members (4 pages)