Company NameInvestspend Limited
Company StatusDissolved
Company Number03312624
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew William Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Tickton
East Yorkshire
HU17 9JE
Secretary NameMr Kenneth Lunn
NationalityBritish
StatusClosed
Appointed07 January 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
Brough
North Humberside
HU15 1JQ
Director NameMichael Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2006)
RoleInsurance Broker
Correspondence Address4 Aldenham Park
Kingswood
Hull
HU7 3JP
Secretary NameSusan Emanuel
NationalityBritish
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1998)
RoleInsurance Broker
Correspondence Address175 Newtondale
Hull
East Yorkshire
HU7 4BQ
Secretary NameGeorgina Kate Edgecumbe
NationalityBritish
StatusResigned
Appointed02 April 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address6 Harbour Way
Victoria Dock
Hull
East Yorkshire
HU9 1PL
Secretary NameSusan Robertson
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2006)
RoleShop Asst
Correspondence Address4 Aldenham Park
Hull
East Yorkshire
HU7 3JP
Secretary NameMr Andrew William Pritchard
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2008)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Tickton
East Yorkshire
HU17 9JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40-42 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£67,147
Current Liabilities£93,737

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (1 page)
20 November 2009Application to strike the company off the register (1 page)
26 February 2009Return made up to 04/02/09; full list of members (4 pages)
26 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2008Return made up to 04/02/08; full list of members (4 pages)
6 March 2008Return made up to 04/02/08; full list of members (4 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
31 May 2007Return made up to 04/02/07; change of members (6 pages)
31 May 2007Return made up to 04/02/07; change of members (6 pages)
21 May 2007Registered office changed on 21/05/07 from: baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
21 May 2007Registered office changed on 21/05/07 from: baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 04/02/06; full list of members (6 pages)
20 February 2006Return made up to 04/02/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2005Return made up to 04/02/05; full list of members (6 pages)
15 February 2005Return made up to 04/02/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
6 February 2004Return made up to 04/02/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 March 2003Return made up to 04/02/03; full list of members (7 pages)
2 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 February 2002Return made up to 04/02/02; full list of members (6 pages)
12 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
1 May 2001Return made up to 04/02/01; full list of members (6 pages)
1 May 2001Return made up to 04/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 July 1999Registered office changed on 14/07/99 from: dunedin house 45 percy street hull HU2 8HL (1 page)
14 July 1999Registered office changed on 14/07/99 from: dunedin house 45 percy street hull HU2 8HL (1 page)
23 February 1999Return made up to 04/02/99; change of members (6 pages)
23 February 1999Return made up to 04/02/99; change of members (6 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
12 February 1998Return made up to 04/02/98; full list of members (6 pages)
12 February 1998Return made up to 04/02/98; full list of members (6 pages)
21 March 1997Ad 10/02/97--------- £ si 104498@1=104498 £ ic 2/104500 (2 pages)
21 March 1997Ad 10/02/97--------- £ si 104498@1=104498 £ ic 2/104500 (2 pages)
7 March 1997Nc inc already adjusted 10/02/97 (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 March 1997Nc inc already adjusted 10/02/97 (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
4 February 1997Incorporation (9 pages)