Company NameSpensolution Limited
Company StatusDissolved
Company Number08305438
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Giles Thomas William Moore
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.1 Oxo House
4 Joiner Street
Sheffield
S3 8GW
Director NameMr Andre Sousa Ferreira
Date of BirthMay 1985 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Carnaby Road
Sheffield
S6 2NH
Director NameMr Timothy David Jewitt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.1 Oxo House
4 Joiner Street
Sheffield
S3 8GW

Location

Registered AddressUnit 2.1 Oxo House
4 Joiner Street
Sheffield
S3 8GW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
21 February 2017Termination of appointment of Timothy David Jewitt as a director on 1 January 2017 (1 page)
21 February 2017Termination of appointment of Timothy David Jewitt as a director on 1 January 2017 (1 page)
21 February 2017Termination of appointment of Andre Sousa Ferreira as a director on 1 January 2014 (1 page)
21 February 2017Termination of appointment of Andre Sousa Ferreira as a director on 1 January 2014 (1 page)
25 January 2017Director's details changed for Mr Andre Sousa Ferreira on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Andre Sousa Ferreira on 25 January 2017 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 7.5
(5 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 7.5
(5 pages)
17 November 2015Director's details changed for Mr Andre Sousa Ferreira on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Andre Sousa Ferreira on 16 November 2015 (2 pages)
26 October 2015Registered office address changed from Admiral Works Sedgley Road Sheffield South Yorkshire S6 2AH to Unit 2.1 Oxo House 4 Joiner Street Sheffield S3 8GW on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Admiral Works Sedgley Road Sheffield South Yorkshire S6 2AH to Unit 2.1 Oxo House 4 Joiner Street Sheffield S3 8GW on 26 October 2015 (1 page)
18 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
18 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7.5
(4 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7.5
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 7.5
(4 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 7.5
(4 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)