Company NameSpearford Limited
Company StatusDissolved
Company Number05289308
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date7 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Robert Henry Ditchburn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address775 Harrow Road
Wembley
Middlesex
HA0 2LW
Secretary NameRJM Secretaries Ltd (Corporation)
StatusClosed
Appointed04 September 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 07 October 2011)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameDipak Lakhani
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address775 Harrow Road
Wembley
Middlesex
HA0 2LW
Secretary NameIan James Alexander Davie
NationalityBritish
StatusResigned
Appointed06 April 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Director NameMr Kanagasingham Thavaraj
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 September 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Park Lane
Harrow
Middlesex
HA2 8NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 30 June 2011 (5 pages)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
(1 page)
7 April 2010Registered office address changed from 775 Harrow Road Wembley Middlesex HA0 2LW on 7 April 2010 (2 pages)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Statement of affairs with form 4.19 (6 pages)
7 April 2010Registered office address changed from 775 Harrow Road Wembley Middlesex HA0 2LW on 7 April 2010 (2 pages)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2010Statement of affairs with form 4.19 (6 pages)
7 April 2010Registered office address changed from 775 Harrow Road Wembley Middlesex HA0 2LW on 7 April 2010 (2 pages)
18 February 2010Termination of appointment of Kanagasingham Thavaraj as a director (2 pages)
18 February 2010Appointment of Nicholas Robert Ditchburn as a director (3 pages)
18 February 2010Appointment of Nicholas Robert Ditchburn as a director (3 pages)
18 February 2010Termination of appointment of Kanagasingham Thavaraj as a director (2 pages)
22 January 2010Restoration by order of the court (4 pages)
22 January 2010Restoration by order of the court (4 pages)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
28 April 2007Accounts made up to 31 March 2006 (4 pages)
28 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 February 2007Resolutions
  • RES13 ‐ Uarentee of money 02/02/07
(1 page)
23 February 2007Resolutions
  • RES13 ‐ Uarentee of money 02/02/07
(1 page)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
19 February 2007Return made up to 17/11/06; full list of members (6 pages)
19 February 2007Return made up to 17/11/06; full list of members (6 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
3 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 January 2006Return made up to 17/11/05; full list of members (6 pages)
3 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 January 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2005Registered office changed on 15/09/05 from: 4 castle mews north finchley london N12 9EH (1 page)
15 September 2005Registered office changed on 15/09/05 from: 4 castle mews north finchley london N12 9EH (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
20 May 2005Particulars of mortgage/charge (9 pages)
20 May 2005Particulars of mortgage/charge (9 pages)
14 April 2005Registered office changed on 14/04/05 from: 4 castle mews north finchley london N12 9EH (1 page)
14 April 2005Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2005Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2005Registered office changed on 14/04/05 from: 4 castle mews north finchley london N12 9EH (1 page)
17 November 2004Incorporation (16 pages)
17 November 2004Incorporation (16 pages)