Company NameSPFI Realisations Limited
Company StatusDissolved
Company Number03248922
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 7 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameScomark Pipe-Fittings International Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Lakin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMill Farm
Church Street, Netherseal
Swadlincote
Derbyshire
DE12 8DF
Director NameJonathan Scott Lakin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(same day as company formation)
RoleProduction Engineer
Correspondence Address15 Whitehall Road
Rugby
Warwickshire
CV21 3AE
Secretary NameMr James Robert Holland
NationalityBritish
StatusClosed
Appointed31 October 1997(1 year, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address11 Chatham Court
Belper
Derbyshire
DE73 1WG
Secretary NameJohn Terence Finch
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Upper Packington Road
Ashby De La Zouch
Leicestershire
LE65 1ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Administrator's progress report to 16 June 2009 (27 pages)
3 August 2009Administrator's progress report to 16 June 2009 (27 pages)
27 June 2009Notice of end of Administration (27 pages)
27 June 2009Notice of end of Administration (27 pages)
27 June 2009Administrator's progress report to 16 June 2008 (1 page)
27 June 2009Administrator's progress report to 16 June 2008 (1 page)
21 January 2009Administrator's progress report to 18 December 2008 (22 pages)
21 January 2009Administrator's progress report to 18 December 2008 (22 pages)
3 September 2008Result of meeting of creditors (4 pages)
3 September 2008Result of meeting of creditors (4 pages)
18 August 2008Statement of administrator's proposal (76 pages)
18 August 2008Statement of administrator's proposal (76 pages)
7 August 2008Statement of affairs with form 2.14B (6 pages)
7 August 2008Statement of affairs with form 2.14B (6 pages)
25 July 2008Company name changed scomark pipe-fittings international LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Company name changed scomark pipe-fittings international LIMITED\certificate issued on 28/07/08 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from hartshorne road woodville swadlincote derbyshire DE11 7JF (1 page)
3 July 2008Registered office changed on 03/07/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
3 July 2008Registered office changed on 03/07/2008 from hartshorne road woodville swadlincote derbyshire DE11 7JF (1 page)
3 July 2008Registered office changed on 03/07/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
24 June 2008Appointment of an administrator (1 page)
24 June 2008Appointment of an administrator (1 page)
5 June 2008Secretary's change of particulars / james holland / 01/05/2008 (2 pages)
5 June 2008Secretary's Change of Particulars / james holland / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 35 glendevon way, now: chatham court; Area was: chellaston, now: ; Post Town was: derby, now: belper; Region was: , now: derbyshire (2 pages)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 October 2006Return made up to 12/09/06; full list of members (2 pages)
6 October 2006Return made up to 12/09/06; full list of members (2 pages)
3 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
21 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 September 2005Return made up to 12/09/05; full list of members (7 pages)
20 September 2005Return made up to 12/09/05; full list of members (7 pages)
24 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
13 September 2004Return made up to 12/09/04; full list of members (7 pages)
13 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2003Return made up to 12/09/03; full list of members (7 pages)
13 October 2003Return made up to 12/09/03; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 December 2001Full accounts made up to 28 February 2001 (12 pages)
18 December 2001Full accounts made up to 28 February 2001 (12 pages)
21 September 2001Return made up to 12/09/01; full list of members (6 pages)
21 September 2001Return made up to 12/09/01; full list of members (6 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
11 October 2000Return made up to 12/09/00; full list of members (6 pages)
11 October 2000Return made up to 12/09/00; full list of members (6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
13 December 1999Full accounts made up to 28 February 1999 (10 pages)
13 December 1999Full accounts made up to 28 February 1999 (10 pages)
12 October 1999Return made up to 12/09/99; no change of members (4 pages)
12 October 1999Return made up to 12/09/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
29 September 1997Return made up to 12/09/97; full list of members (6 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1997Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997Nc inc already adjusted 28/02/97 (1 page)
29 September 1997Return made up to 12/09/97; full list of members (6 pages)
29 September 1997Nc inc already adjusted 28/02/97 (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
4 March 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996New director appointed (2 pages)
12 September 1996Incorporation (21 pages)