Leeds
West Yorkshire
LS10 2LF
Director Name | Mr Michael Collins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 26 March 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | David Charles Brown |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Appartment 6 Northwold House Dorset Road Altrincham WA14 4QN |
Director Name | Peter Dorricott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Waste Management Consultant |
Country of Residence | Wales |
Correspondence Address | Manderley 9 Lawnt Y Pentre Flint Clwyd CH6 5UN Wales |
Secretary Name | Peter Dorricott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Waste Management Consultant |
Country of Residence | Wales |
Correspondence Address | Manderley 9 Lawnt Y Pentre Flint Clwyd CH6 5UN Wales |
Secretary Name | Jennifer Mary Dorricott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Manderley 9 Lawnt Y Pentre Flint Mountain Flint Clwyd CH6 5UN Wales |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr Paul James Kinley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Secretary Name | David Alan Loyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.spirechem.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 680700 |
Telephone region | Chester |
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Srcl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Application to strike the company off the register (3 pages) |
28 March 2018 | Solvency Statement dated 28/03/18 (1 page) |
28 March 2018 | Statement by Directors (1 page) |
28 March 2018 | Statement of capital on 28 March 2018
|
28 March 2018 | Resolutions
|
26 March 2018 | Appointment of Mr Michael Collins as a director on 26 March 2018 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Paul James Kinley as a director on 31 January 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul James Kinley as a director on 31 January 2017 (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 December 2014 | Appointment of Mr John Paul Johnston as a director on 5 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr John Paul Johnston as a director on 5 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr John Paul Johnston as a director on 5 December 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of David Loyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Loyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
20 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
20 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 October 2010 | Appointment of Paul Simpson as a director (3 pages) |
14 October 2010 | Appointment of Paul Simpson as a director (3 pages) |
14 October 2010 | Appointment of David Alan Lloyd as a director (3 pages) |
14 October 2010 | Appointment of David Alan Lloyd as a director (3 pages) |
13 October 2010 | Appointment of David Alan Loyd as a secretary (3 pages) |
13 October 2010 | Appointment of David Alan Loyd as a secretary (3 pages) |
13 October 2010 | Termination of appointment of Peter Dorricott as a director (2 pages) |
13 October 2010 | Appointment of Mr Paul James Kinley as a director (3 pages) |
13 October 2010 | Appointment of Mr Paul James Kinley as a director (3 pages) |
13 October 2010 | Termination of appointment of Jennifer Dorricott as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Peter Dorricott as a director (2 pages) |
13 October 2010 | Termination of appointment of Jennifer Dorricott as a secretary (2 pages) |
7 October 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
7 October 2010 | Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 October 2010 (2 pages) |
7 October 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
17 August 2010 | Director's details changed for Peter Dorricott on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Peter Dorricott on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Peter Dorricott on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
21 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: acton cottage bluebell lane wrexham LL12 8PL (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: acton cottage bluebell lane wrexham LL12 8PL (1 page) |
16 August 2001 | Return made up to 03/08/01; full list of members
|
16 August 2001 | Return made up to 03/08/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 August 1999 | Return made up to 03/08/99; full list of members
|
5 August 1999 | Return made up to 03/08/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 September 1998 | Ad 13/08/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
11 September 1998 | Ad 13/08/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members
|
1 September 1998 | Return made up to 03/08/98; no change of members
|
5 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
5 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: acton cottage blue bell lane wrexham clwyd LL12 8PL (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: acton cottage blue bell lane wrexham clwyd LL12 8PL (1 page) |
5 May 1998 | Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1998 | Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
5 February 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
5 February 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: pickering & butters 19 greengate street stafford staffordshire ST16 2LU (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: pickering & butters 19 greengate street stafford staffordshire ST16 2LU (1 page) |
8 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
8 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
27 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
27 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
13 November 1995 | Accounting reference date notified as 31/03 (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Accounting reference date notified as 31/03 (1 page) |
13 November 1995 | Resolutions
|
10 August 1995 | Registered office changed on 10/08/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 August 1995 | New secretary appointed;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | New secretary appointed;new director appointed (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Incorporation (13 pages) |
3 August 1995 | Incorporation (13 pages) |