Company NameSpyderworkshop Limited
Company StatusDissolved
Company Number05124818
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameWakeco (244) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameRamen Sen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Everton Road
Sheffield
South Yorkshire
S11 8RY
Secretary NameRamen Sen
NationalityBritish
StatusClosed
Appointed01 March 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Everton Road
Sheffield
South Yorkshire
S11 8RY
Director NameMr David Jackson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Muskoka Drive
Sheffield
South Yorkshire
S11 7RJ
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed09 June 2004(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Muskoka Drive
Sheffield
South Yorkshire
S11 7RJ
Director NameGraham Hayward-Moodie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(9 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address27 Lodge Farm Chase
Ashbourne
Derbyshire
DE6 1GY
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered Address137 Arundel Street
Sheffield
South Yorkshire
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
13 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
6 July 2004Company name changed wakeco (244) LIMITED\certificate issued on 06/07/04 (2 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
21 June 2004Registered office changed on 21/06/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2004Director resigned (1 page)
11 May 2004Incorporation (17 pages)