Company NameSPI Management Limited
Company StatusDissolved
Company Number07489385
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Kirkstall Road
Leeds
Yorkshire
LS3 1YN
Secretary NameChristopher Smith
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address98 Kirkstall Road
Leeds
Yorkshire
LS3 1YN
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 day after company formation)
Appointment Duration3 years, 5 months (closed 17 June 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 June 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameSabrina Pierini
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2011(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address98 Kirkstall Road
Leeds
Yorkshire
LS3 1YN
Director NameSabrina Pierini
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2011(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address98 Kirkstall Road
Leeds
Yorkshire
LS3 1YN

Location

Registered Address98 Kirkstall Road
Leeds
Yorkshire
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Grosvenor Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,141
Cash£60
Current Liabilities£253,334

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
12 February 2013Director's details changed for Ms Susan O'rorke on 12 January 2012 (2 pages)
12 February 2013Termination of appointment of Sabrina Pierini as a director (1 page)
12 February 2013Termination of appointment of Sabrina Pierini as a director (1 page)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(4 pages)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(4 pages)
12 February 2013Director's details changed for Ms Susan O'rorke on 12 January 2012 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 May 2012Termination of appointment of Sabrina Pierini as a director (2 pages)
21 May 2012Termination of appointment of Sabrina Pierini as a director (2 pages)
8 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (15 pages)
8 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (15 pages)
8 February 2011Appointment of Sabrina Pierini as a director (3 pages)
8 February 2011Appointment of Susan O'rorke as a director (3 pages)
8 February 2011Appointment of Sabrina Pierini as a director (3 pages)
8 February 2011Appointment of Susan O'rorke as a director (3 pages)
3 February 2011Appointment of Sabrina Pierini as a director (3 pages)
3 February 2011Appointment of Sabrina Pierini as a director (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)