Company NameSpearhead Estates Limited
Company StatusDissolved
Company Number02473767
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Paul Watkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration21 years, 6 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director NameTony David Wright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration21 years, 6 months (closed 09 October 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Templar Gardens
Wetherby
West Yorkshire
LS22 7TG
Secretary NameTony David Wright
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration21 years, 6 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Templar Gardens
Wetherby
West Yorkshire
LS22 7TG
Director NameFrancis Joseph Hamilton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1994)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address21 Leeds Road
St Johns
Wakefield
West Yorkshire
WF1 3JW

Location

Registered Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr John Paul Watkinson
50.00%
Ordinary
50 at £1Tony David Wright
50.00%
Ordinary

Financials

Year2014
Turnover£35,249
Gross Profit£6,351
Net Worth£114,857
Cash£97,324
Current Liabilities£10,808

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(5 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(5 pages)
29 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
2 June 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
2 June 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
23 February 2010Director's details changed for Tony David Wright on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Paul Watkinson on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr John Paul Watkinson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Tony David Wright on 23 February 2010 (2 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
7 September 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
7 September 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
14 August 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
14 August 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
21 November 2005Particulars of mortgage/charge (3 pages)
21 November 2005Particulars of mortgage/charge (3 pages)
5 September 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
5 September 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
1 August 2005Return made up to 23/02/05; full list of members (2 pages)
1 August 2005Return made up to 23/02/05; full list of members (2 pages)
3 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
3 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
30 April 2004Return made up to 23/02/04; full list of members (7 pages)
30 April 2004Return made up to 23/02/04; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
28 February 2003Return made up to 23/02/03; full list of members (7 pages)
28 February 2003Return made up to 23/02/03; full list of members (7 pages)
11 April 2002Return made up to 23/02/02; full list of members (6 pages)
11 April 2002Return made up to 23/02/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
23 August 2001Full accounts made up to 31 July 2000 (12 pages)
23 August 2001Full accounts made up to 31 July 2000 (12 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
4 July 2000Return made up to 23/02/00; full list of members (6 pages)
4 July 2000Return made up to 23/02/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 July 1999 (12 pages)
4 July 2000Full accounts made up to 31 July 1999 (12 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 23/02/99; full list of members (6 pages)
13 July 1999Return made up to 23/02/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 July 1998 (12 pages)
4 June 1999Full accounts made up to 31 July 1998 (12 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Full accounts made up to 31 July 1997 (12 pages)
6 May 1998Full accounts made up to 31 July 1997 (12 pages)
24 June 1997Ad 31/05/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 June 1997Ad 31/05/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
3 May 1997Full accounts made up to 31 July 1996 (10 pages)
3 May 1997Full accounts made up to 31 July 1996 (10 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
30 October 1996Particulars of mortgage/charge (8 pages)
30 October 1996Particulars of mortgage/charge (8 pages)
30 October 1996Particulars of mortgage/charge (8 pages)
30 October 1996Particulars of mortgage/charge (8 pages)
30 October 1996Particulars of mortgage/charge (8 pages)
30 October 1996Particulars of mortgage/charge (8 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Return made up to 23/02/96; full list of members (6 pages)
7 March 1996Return made up to 23/02/96; full list of members (6 pages)
22 February 1996Full accounts made up to 31 July 1995 (12 pages)
22 February 1996Full accounts made up to 31 July 1995 (12 pages)
6 February 1996Particulars of mortgage/charge (9 pages)
6 February 1996Particulars of mortgage/charge (9 pages)
25 May 1995Full accounts made up to 31 July 1994 (13 pages)
25 May 1995Full accounts made up to 31 July 1994 (13 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (1 page)
30 March 1995Declaration of satisfaction of mortgage/charge (1 page)
24 March 1995Return made up to 23/02/95; full list of members (6 pages)
24 March 1995Return made up to 23/02/95; full list of members (6 pages)