Company NameSPEN Service Centre Limited
Company StatusDissolved
Company Number04750525
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameJason Dean Morris
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Victoria Way
Outwood
Wakefield
West Yorkshire
WF1 2NB
Secretary NameTracy Morris
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Victoria Way
Outwood
Wakefield
West Yorkshire
WF1 2NB

Location

Registered Address53 Victoria Way
Wakefield
West Yorkshire
WF1 2NB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,907
Current Liabilities£13,524

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Return made up to 01/05/08; full list of members (3 pages)
13 August 2009Return made up to 01/05/08; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from unit 5 holme street business park, liversedge west yorkshire WF15 6JF (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 5 holme street business park, liversedge west yorkshire WF15 6JF (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 01/05/07; full list of members (2 pages)
22 June 2007Return made up to 01/05/07; full list of members (2 pages)
22 June 2007Location of register of members (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 01/05/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
11 June 2003Ad 01/05/03--------- £ si 100@1=100 £ ic 50/150 (2 pages)
11 June 2003Ad 01/05/03--------- £ si 100@1=100 £ ic 50/150 (2 pages)
1 May 2003Incorporation (16 pages)
1 May 2003Incorporation (16 pages)