Company NameSpear Engineering Company Limited
Company StatusDissolved
Company Number00421114
CategoryPrivate Limited Company
Incorporation Date8 October 1946(77 years, 7 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John Francis Bartlett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(45 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 25 September 2001)
RoleEngineer
Correspondence Address8 De Burgh Gardens
Tadworth
Surrey
KT20 5LH
Secretary NameCarole Mary Bartlett
NationalityBritish
StatusClosed
Appointed08 January 2000(53 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address44 Seaforth Avenue
New Malden
Surrey
KT3 6JP
Director NameMr William Francis Bartlett
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(45 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleRetired
Correspondence Address6 Ellesmere Drive
Sanderstead
South Croydon
Surrey
CR2 9EG
Secretary NamePatricia Bartlett
NationalityBritish
StatusResigned
Appointed06 December 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressWestcroft 257 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameRaymond Wilfred Bridle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleEngineer
Correspondence Address9 Elm Close
Warlingham
Surrey
CR6 9NH
Director NameDeborah Frances Chambers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address29 Nicola Close
South Croydon
Surrey
CR2 6NA
Secretary NameDeborah Frances Chambers
NationalityBritish
StatusResigned
Appointed01 November 1996(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address29 Nicola Close
South Croydon
Surrey
CR2 6NA

Location

Registered Address8 De Burgh Gardens
The Oaks Tadworth
Surrey
KT20 5LH
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,321
Cash£2,376
Current Liabilities£24,965

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2001Registered office changed on 18/05/01 from: 44 seaforth avenue new malden surrey KT3 6JP (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
5 January 2001Application for striking-off (1 page)
5 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 February 2000New secretary appointed (2 pages)
5 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 October 1999Registered office changed on 12/10/99 from: titan works limpsfield road warlingham surrey CR6 9HA (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 January 1999Return made up to 06/12/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 January 1998Return made up to 06/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
10 January 1996Return made up to 06/12/95; full list of members (5 pages)