Company NameSpot-On (NW) Drilling Services Limited
DirectorWilliam Henry Carr
Company StatusDissolved
Company Number02575292
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Henry Carr
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(1 week, 2 days after company formation)
Appointment Duration33 years, 3 months
RoleProduction Manager
Correspondence Address80 Parkfield Avenue
Liverpool
Merseyside
L30 1PQ
Secretary NameElsie Carr
NationalityBritish
StatusCurrent
Appointed22 April 1994(3 years, 3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address80 Parkfield Avenue
Aintree
Merseyside
L30 1PQ
Director NameBarry Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 Adswood Road
Huyton
Liverpool
Merseyside
L36 1AA
Secretary NameWilliam Henry Carr
NationalityBritish
StatusResigned
Appointed30 January 1991(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 1994)
RoleProduction Manager
Correspondence Address80 Parkfield Avenue
Liverpool
Merseyside
L30 1PQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£339,461
Gross Profit£105,137
Net Worth£5,029
Cash£3,354
Current Liabilities£73,897

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 March 2007Dissolved (1 page)
15 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2006Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Appointment of a voluntary liquidator (1 page)
7 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2000Statement of affairs (9 pages)
23 August 2000Registered office changed on 23/08/00 from: unit 4, garden works charleywood road, knowsley industria, liverpool merseyside L33 7SG (1 page)
22 May 2000Registered office changed on 22/05/00 from: 124A bispham road southport merseyside PR9 7BJ (1 page)
22 February 2000Return made up to 21/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 January 1999 (12 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 21/01/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 January 1998 (12 pages)
9 June 1998Registered office changed on 09/06/98 from: 13A st james road prescot, merseyside, L34 5SU. (1 page)
23 March 1998Return made up to 21/01/98; no change of members (4 pages)
24 July 1997Full accounts made up to 31 January 1997 (13 pages)
28 May 1997Return made up to 21/01/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 March 1996Return made up to 21/01/96; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)