Company NameSpirotech Engineering Group Ltd
Company StatusDissolved
Company Number03675080
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date27 June 2019 (4 years, 10 months ago)
Previous NameJf Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Simon Matthew Grice
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurze View Bullock Road
Haddon
Peterborough
PE7 3TT
Secretary NameMr Simon Matthew Grice
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurze View Bullock Road
Haddon
Peterborough
PE7 3TT
Director NameKerry Grice
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(2 years, 7 months after company formation)
Appointment Duration18 years (closed 27 June 2019)
RoleCompany Director
Correspondence AddressFurze View
Bullock Road
Haddon
Peterborough
PE7 3TT
Director NameMr Paul Witten
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address74 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Turnover£3,950,073
Gross Profit£1,129,208
Net Worth£496,187
Cash£5,717
Current Liabilities£1,234,747

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 June 2019Final Gazette dissolved following liquidation (1 page)
27 March 2019Notice of final account prior to dissolution (19 pages)
17 July 2018Notice of removal of liquidator by court (13 pages)
9 July 2018Appointment of a liquidator (3 pages)
15 November 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Appointment of a liquidator (1 page)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Appointment of a liquidator (1 page)
25 March 2007Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page)
13 February 2007Appointment of a liquidator (1 page)
13 February 2007Appointment of a liquidator (1 page)
13 February 2007C/O removal of liquidator (7 pages)
13 February 2007C/O removal of liquidator (7 pages)
10 April 2006Notice of Constitution of Liquidation Committee (2 pages)
10 April 2006Notice of Constitution of Liquidation Committee (2 pages)
7 October 2005Appointment of a liquidator (2 pages)
7 October 2005Appointment of a liquidator (2 pages)
7 October 2005Order of court to wind up (1 page)
7 October 2005Registered office changed on 07/10/05 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
7 October 2005Registered office changed on 07/10/05 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
7 October 2005Order of court to wind up (1 page)
16 November 2004Particulars of mortgage/charge (9 pages)
16 November 2004Particulars of mortgage/charge (9 pages)
12 November 2004Full accounts made up to 31 January 2004 (11 pages)
12 November 2004Full accounts made up to 31 January 2004 (11 pages)
3 February 2004Return made up to 27/11/03; full list of members (7 pages)
3 February 2004Return made up to 27/11/03; full list of members (7 pages)
24 October 2003Return made up to 27/11/02; full list of members (7 pages)
24 October 2003Return made up to 27/11/02; full list of members (7 pages)
5 August 2003Full accounts made up to 31 January 2003 (11 pages)
5 August 2003Full accounts made up to 31 January 2003 (11 pages)
7 February 2003Company name changed jf LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed jf LIMITED\certificate issued on 07/02/03 (2 pages)
29 January 2003Full accounts made up to 31 January 2002 (11 pages)
29 January 2003Full accounts made up to 31 January 2002 (11 pages)
2 September 2002Return made up to 27/11/01; full list of members (6 pages)
2 September 2002Return made up to 27/11/01; full list of members (6 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2002Ad 01/02/99--------- £ si 200000@1 (2 pages)
8 January 2002Ad 01/02/99--------- £ si 200000@1 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002Full accounts made up to 31 January 2001 (10 pages)
2 January 2002Full accounts made up to 31 January 2001 (10 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
22 February 2001Return made up to 27/11/00; full list of members (6 pages)
22 February 2001Return made up to 27/11/00; full list of members (6 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 February 2001£ nc 100/210000 01/02/99 (1 page)
20 February 2001Ad 01/02/99--------- £ si 200000@1 (2 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 February 2001£ nc 100/210000 01/02/99 (1 page)
20 February 2001Ad 01/02/99--------- £ si 200000@1 (2 pages)
28 December 2000Full accounts made up to 31 January 2000 (9 pages)
28 December 2000Full accounts made up to 31 January 2000 (9 pages)
16 February 2000Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
16 February 2000Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
6 December 1999Return made up to 27/11/99; full list of members (6 pages)
6 December 1999Return made up to 27/11/99; full list of members (6 pages)
25 March 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
27 November 1998Incorporation (15 pages)
27 November 1998Incorporation (15 pages)