Company NameSpire Toys Limited
DirectorBrian Lionel Young
Company StatusLiquidation
Company Number03148101
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian Lionel Young
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTrevena
9 Cottingley Drive Bingley
Bradford
West Yorkshire
BD16 1ND
Secretary NamePauline Brown
NationalityBritish
StatusCurrent
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cottingley Drive
Bingley
West Yorkshire
BD16 2ND
Director NamePauline Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cottingley Drive
Bingley
West Yorkshire
BD16 2ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Lisbon Square
Leeds
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due18 November 1997 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due1 February 2017 (overdue)

Filing History

27 April 1999Order of court to wind up (1 page)
27 April 1999Order of court to wind up (1 page)
19 May 1998Return made up to 18/01/98; full list of members (5 pages)
19 May 1998Return made up to 18/01/98; full list of members (5 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
3 June 1997Return made up to 18/01/97; full list of members (5 pages)
3 June 1997Return made up to 18/01/97; full list of members (5 pages)
29 February 1996Accounting reference date notified as 31/01 (1 page)
29 February 1996Accounting reference date notified as 31/01 (1 page)
29 February 1996Ad 30/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Ad 30/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Secretary resigned (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 1996Secretary resigned (2 pages)
18 January 1996Incorporation (13 pages)
18 January 1996Incorporation (13 pages)