Company NameSpires Mechanical Services Limited
Company StatusDissolved
Company Number03549096
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameHeat & Air Contracts Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Edwin Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Peregrine Way
Whittington
Lichfield
Staffordshire
WS14 9WA
Secretary NameMrs Sara Louise Allen
NationalityBritish
StatusClosed
Appointed31 October 2002(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address17 Peregrine Way
Whittington
Lichfield
Staffordshire
WS14 9WA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDavid William Hodge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address40 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDavid William Hodge
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address40 Balmoral Close
Lichfield
Staffordshire
WS14 9SP

Location

Registered AddressUnit 3 Thornes Office Park
Monckton Road
Wakefield
West Yorkshire
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£189,753
Gross Profit£72,177
Net Worth-£17,538
Cash£28,328
Current Liabilities£57,342

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 27 September 2010 (2 pages)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 27 September 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
26 June 2009Accounts made up to 31 May 2008 (6 pages)
26 June 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
19 June 2009Return made up to 20/04/09; full list of members (10 pages)
19 June 2009Return made up to 20/04/09; full list of members (10 pages)
24 March 2009Registered office changed on 24/03/2009 from old coach house stables court 67A upper saint john street lichfield staffordshire WS14 9DU (1 page)
24 March 2009Registered office changed on 24/03/2009 from old coach house stables court 67A upper saint john street lichfield staffordshire WS14 9DU (1 page)
26 June 2008Company name changed heat & air contracts LIMITED\certificate issued on 01/07/08 (2 pages)
26 June 2008Company name changed heat & air contracts LIMITED\certificate issued on 01/07/08 (2 pages)
15 May 2008Director's change of particulars / kevin allen / 01/01/2008 (2 pages)
15 May 2008Secretary's Change of Particulars / sara allen / 01/01/2008 / Title was: , now: mrs; Honours was: bsc hons, now: ; HouseName/Number was: , now: 17; Street was: 14 fosseway, now: peregrine way; Area was: , now: whittington; Post Code was: WS14 0AD, now: WS14 9WA (2 pages)
15 May 2008Return made up to 20/04/08; full list of members (3 pages)
15 May 2008Secretary's change of particulars / sara allen / 01/01/2008 (2 pages)
15 May 2008Return made up to 20/04/08; full list of members (3 pages)
15 May 2008Director's Change of Particulars / kevin allen / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 14 fosseway, now: peregrine way; Area was: , now: whittington; Post Code was: WS14 0AD, now: WS14 9WA; Country was: , now: england (2 pages)
7 March 2008Accounts made up to 31 May 2007 (6 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
2 May 2007Return made up to 20/04/07; full list of members (6 pages)
2 May 2007Return made up to 20/04/07; full list of members (6 pages)
14 November 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
14 November 2006Accounts made up to 31 May 2006 (5 pages)
20 April 2006Return made up to 20/04/06; full list of members (6 pages)
20 April 2006Return made up to 20/04/06; full list of members (6 pages)
7 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
7 March 2006Accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 20/04/05; full list of members (6 pages)
7 June 2005Return made up to 20/04/05; full list of members (6 pages)
11 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
11 December 2004Accounts made up to 31 May 2004 (5 pages)
7 April 2004Return made up to 20/04/04; full list of members (6 pages)
7 April 2004Return made up to 20/04/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 February 2004Accounts made up to 31 May 2003 (5 pages)
12 April 2003Return made up to 20/04/03; full list of members (6 pages)
12 April 2003Return made up to 20/04/03; full list of members (6 pages)
19 February 2003Accounts made up to 31 May 2002 (5 pages)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002Secretary resigned;director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
27 October 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Return made up to 20/04/02; full list of members (7 pages)
10 August 2002Return made up to 20/04/01; full list of members (7 pages)
10 August 2002Registered office changed on 10/08/02 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
10 August 2002Registered office changed on 10/08/02 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
10 August 2002Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
10 September 2001Accounts made up to 31 May 2001 (5 pages)
10 December 2000Accounts made up to 31 May 2000 (5 pages)
10 December 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
2 May 2000Return made up to 20/04/00; full list of members (6 pages)
2 May 2000Return made up to 20/04/00; full list of members (6 pages)
14 December 1999Accounts made up to 31 May 1999 (5 pages)
14 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
3 December 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
3 December 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
2 May 1999Registered office changed on 02/05/99 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW (1 page)
2 May 1999Registered office changed on 02/05/99 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW (1 page)
2 May 1999Return made up to 20/04/99; full list of members (6 pages)
2 May 1999Return made up to 20/04/99; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Ad 20/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 1998Ad 20/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Ad 20/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 1998Ad 20/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 April 1998Incorporation (12 pages)