Company NameSpall Sports Limited
DirectorsChristopher Denys Spall and Peter Bernard Johnson
Company StatusDissolved
Company Number00342189
CategoryPrivate Limited Company
Incorporation Date6 July 1938(85 years, 10 months ago)
Previous NameSimpkins Underwear Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameChristopher Denys Spall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Willowmead
Ramsden Heath
Billericay
Essex
CM11 1HY
Secretary NameMrs Helene Joyce Spall
NationalityBritish
StatusCurrent
Appointed15 October 1998(60 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleSecretary
Correspondence Address5 Willowmead
Ramsden Heath
Billericay
Essex
CM11 1HY
Director NameMr Peter Bernard Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(62 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfrith Park Farm
Radley Green
Ingatestone
Essex
CM4 0LR
Director NameMr Barry Robert Spall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheldon, Burses Way
Hutton
Brentwood
Essex
CM13 2PX
Director NamePeter Douglas Spall
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressLittle Croft
The Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameRita Spall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressLittle Croft Ridgeway
Hutton
Brentwood
Essex
CM13 2LS
Secretary NamePeter Douglas Spall
NationalityBritish
StatusResigned
Appointed31 January 1992(53 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressLittle Croft
The Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameGeraldine O'Callaghan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(61 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2000)
RoleSales Director
Correspondence AddressWhitebridge Farm
Crays Hill
Billericay
Essex
CM11 2UL

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£195,367
Cash£10
Current Liabilities£322,590

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 January 2004Dissolved (1 page)
22 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
4 February 2002Statement of affairs (13 pages)
4 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2002Appointment of a voluntary liquidator (1 page)
18 January 2002Registered office changed on 18/01/02 from: johnston house johnston house, johnston road woodford green essex IG8 0XA (1 page)
15 January 2002Return made up to 08/01/02; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 January 2001Return made up to 08/01/01; full list of members (7 pages)
29 September 2000£ nc 4000/7920 12/09/00 (1 page)
29 September 2000Ad 12/09/00--------- £ si 3920@1=3920 £ ic 4000/7920 (2 pages)
29 September 2000Registered office changed on 29/09/00 from: the stable crown yard billericay essex CM12 9BX (1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 September 2000New director appointed (2 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 March 2000Return made up to 08/01/00; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: white gates alexander lane shenfield essex CM15 8QF (1 page)
20 May 1999Accounts for a small company made up to 31 May 1998 (3 pages)
8 March 1999Director resigned (1 page)
8 March 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
13 October 1998Company name changed simpkins underwear LIMITED\certificate issued on 14/10/98 (2 pages)
4 March 1998Return made up to 08/01/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 January 1997Return made up to 08/01/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
31 January 1996Return made up to 10/01/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)