Company NameSpirechem North West Limited
Company StatusDissolved
Company Number03087129
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(22 years, 2 months after company formation)
Appointment Duration11 months (closed 28 August 2018)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Michael Collins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed26 March 2018(22 years, 8 months after company formation)
Appointment Duration5 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameDavid Charles Brown
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 6 Northwold House
Dorset Road
Altrincham
WA14 4QN
Director NamePeter Dorricott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleWaste Management Consultant
Country of ResidenceWales
Correspondence AddressManderley 9 Lawnt Y Pentre
Flint
Clwyd
CH6 5UN
Wales
Secretary NamePeter Dorricott
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleWaste Management Consultant
Country of ResidenceWales
Correspondence AddressManderley 9 Lawnt Y Pentre
Flint
Clwyd
CH6 5UN
Wales
Secretary NameJennifer Mary Dorricott
NationalityBritish
StatusResigned
Appointed15 January 2004(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressManderley
9 Lawnt Y Pentre Flint Mountain
Flint
Clwyd
CH6 5UN
Wales
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Director NamePaul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 August 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Director NameMr Paul James Kinley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Secretary NameDavid Alan Loyd
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2014(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.spirechem.co.uk/
Email address[email protected]
Telephone01244 680700
Telephone regionChester

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Srcl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
28 March 2018Solvency Statement dated 28/03/18 (1 page)
28 March 2018Statement by Directors (1 page)
28 March 2018Statement of capital on 28 March 2018
  • GBP 1
(3 pages)
28 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 March 2018Appointment of Mr Michael Collins as a director on 26 March 2018 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Paul James Kinley as a director on 31 January 2017 (1 page)
2 May 2017Termination of appointment of Paul James Kinley as a director on 31 January 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
10 December 2014Appointment of Mr John Paul Johnston as a director on 5 December 2014 (2 pages)
10 December 2014Appointment of Mr John Paul Johnston as a director on 5 December 2014 (2 pages)
10 December 2014Appointment of Mr John Paul Johnston as a director on 5 December 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of David Loyd as a secretary (1 page)
16 April 2012Termination of appointment of David Loyd as a secretary (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
20 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Appointment of Paul Simpson as a director (3 pages)
14 October 2010Appointment of Paul Simpson as a director (3 pages)
14 October 2010Appointment of David Alan Lloyd as a director (3 pages)
14 October 2010Appointment of David Alan Lloyd as a director (3 pages)
13 October 2010Appointment of David Alan Loyd as a secretary (3 pages)
13 October 2010Appointment of David Alan Loyd as a secretary (3 pages)
13 October 2010Termination of appointment of Peter Dorricott as a director (2 pages)
13 October 2010Appointment of Mr Paul James Kinley as a director (3 pages)
13 October 2010Appointment of Mr Paul James Kinley as a director (3 pages)
13 October 2010Termination of appointment of Jennifer Dorricott as a secretary (2 pages)
13 October 2010Termination of appointment of Peter Dorricott as a director (2 pages)
13 October 2010Termination of appointment of Jennifer Dorricott as a secretary (2 pages)
7 October 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
7 October 2010Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA on 7 October 2010 (2 pages)
7 October 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
17 August 2010Director's details changed for Peter Dorricott on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Peter Dorricott on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Peter Dorricott on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 September 2006Return made up to 03/08/06; full list of members (2 pages)
19 September 2006Return made up to 03/08/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2005Return made up to 03/08/05; full list of members (2 pages)
4 August 2005Return made up to 03/08/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 September 2004Return made up to 03/08/04; full list of members (6 pages)
27 September 2004Return made up to 03/08/04; full list of members (6 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
21 August 2003Return made up to 03/08/03; full list of members (7 pages)
21 August 2003Return made up to 03/08/03; full list of members (7 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 November 2001Registered office changed on 09/11/01 from: acton cottage bluebell lane wrexham LL12 8PL (1 page)
9 November 2001Registered office changed on 09/11/01 from: acton cottage bluebell lane wrexham LL12 8PL (1 page)
16 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 September 1998Ad 13/08/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
11 September 1998Ad 13/08/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
1 September 1998Return made up to 03/08/98; no change of members
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
1 September 1998Return made up to 03/08/98; no change of members
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
5 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
5 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
11 May 1998Registered office changed on 11/05/98 from: acton cottage blue bell lane wrexham clwyd LL12 8PL (1 page)
11 May 1998Registered office changed on 11/05/98 from: acton cottage blue bell lane wrexham clwyd LL12 8PL (1 page)
5 May 1998Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1998Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
5 February 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 October 1997Registered office changed on 13/10/97 from: pickering & butters 19 greengate street stafford staffordshire ST16 2LU (1 page)
13 October 1997Registered office changed on 13/10/97 from: pickering & butters 19 greengate street stafford staffordshire ST16 2LU (1 page)
8 August 1997Return made up to 03/08/97; full list of members (6 pages)
8 August 1997Return made up to 03/08/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Return made up to 03/08/96; full list of members (8 pages)
27 August 1996Return made up to 03/08/96; full list of members (8 pages)
13 November 1995Accounting reference date notified as 31/03 (1 page)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Accounting reference date notified as 31/03 (1 page)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1995Registered office changed on 10/08/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 August 1995New secretary appointed;new director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed;new director appointed (2 pages)
10 August 1995Secretary resigned (2 pages)
3 August 1995Incorporation (13 pages)
3 August 1995Incorporation (13 pages)