Company NameSpare Ipg 19 Limited
DirectorsDelrose Joy Goma and John Emmerson Warren
Company StatusDissolved
Company Number00028097
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameAllen Gwynnes Pumps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(96 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(96 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusCurrent
Appointed11 May 1998(96 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 May 1998)
RoleSecretarial Administrator
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameAlan Edward West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleAssitant Company Secretary
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 May 1998)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£423,750

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2006Res re books (1 page)
23 May 2006Registered office changed on 23/05/06 from: moor lane derby DE24 8BJ (1 page)
19 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2006Appointment of a voluntary liquidator (1 page)
19 May 2006Declaration of solvency (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 July 2005Return made up to 01/07/05; full list of members (3 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 July 2004Return made up to 01/07/04; full list of members (3 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 July 2002Return made up to 01/07/02; full list of members (7 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 July 2001Return made up to 01/07/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 July 2000Return made up to 01/07/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 July 1999Return made up to 01/07/99; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Return made up to 01/07/98; no change of members (5 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
26 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 August 1997Return made up to 01/07/97; no change of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 August 1996Return made up to 01/07/96; full list of members (6 pages)
19 August 1996Registered office changed on 19/08/96 from: nej house regent centre newcastle-upon-tyne NE3 3DS (1 page)
1 August 1995Return made up to 01/07/95; no change of members (10 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
7 March 1989Return made up to 15/02/89; full list of members (6 pages)
7 March 1988Accounts made up to 31 December 1987 (2 pages)
7 March 1988Return made up to 29/01/88; full list of members (6 pages)