Company NameSpare Ag10 Limited
DirectorsJohn Emmerson Warren and Delrose Joy Goma
Company StatusDissolved
Company Number00087659
CategoryPrivate Limited Company
Incorporation Date20 February 1906(118 years, 3 months ago)
Previous NameRolls-Royce Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(92 years, 3 months after company formation)
Appointment Duration26 years
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(97 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusCurrent
Appointed20 January 2004(97 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameWilliam Francis Boldison
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(85 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleAssistant Company Secretary Rolls-Royceplc
Correspondence Address13 Acacia Avenue
Mickleover
Derby
Derbyshire
DE3 9NL
Director NameClyde Rodney Harris
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(85 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1995)
RoleCompany Secretary And General Counsel
Correspondence Address5 Kings Croft
Allestree
Derby
Derbyshire
DE22 2FP
Secretary NameWilliam Francis Boldison
NationalityBritish
StatusResigned
Appointed15 June 1991(85 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address13 Acacia Avenue
Mickleover
Derby
Derbyshire
DE3 9NL
Director NameAlan Edward West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(89 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleAssistant Company Secretary
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(89 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2004)
RoleManaging Officer - Secretariat
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed01 December 1995(89 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2004)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 December 2001(95 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 December 2001)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

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
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,500,000

Accounts

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

Filing History

15 March 2007Dissolved (1 page)
15 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2006Res re liquidators books (1 page)
4 October 2006Registered office changed on 04/10/06 from: moor lane derby derbyshire DE24 8BJ (1 page)
2 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2006Appointment of a voluntary liquidator (1 page)
2 October 2006Declaration of solvency (3 pages)
17 July 2006Return made up to 15/06/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 July 2005Return made up to 15/06/05; full list of members (3 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 July 2004Return made up to 15/06/04; full list of members (3 pages)
10 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 January 2004New secretary appointed;new director appointed (4 pages)
30 January 2004Secretary resigned;director resigned (1 page)
31 July 2003Return made up to 15/06/03; full list of members (5 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 January 2002Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
16 July 2001Return made up to 15/06/01; no change of members (4 pages)
25 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 July 2000Return made up to 15/06/00; full list of members (7 pages)
29 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Full accounts made up to 31 December 1998 (6 pages)
15 July 1999Return made up to 15/06/99; change of members (6 pages)
29 July 1998Return made up to 15/06/98; no change of members (5 pages)
29 July 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (7 pages)
24 May 1998New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: moor lane derby DE24 8BJ (1 page)
10 April 1997Full accounts made up to 31 December 1996 (7 pages)
25 January 1997Auditor's resignation (2 pages)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Return made up to 15/06/96; no change of members (5 pages)
10 May 1996Full accounts made up to 31 December 1995 (8 pages)