Company NameSpire Homes Limited
DirectorsJames Brian Hay and Geraldine Mary Hemsley
Company StatusDissolved
Company Number00792082
CategoryPrivate Limited Company
Incorporation Date17 February 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(29 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(31 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Secretary NameMrs Geraldine Mary Hemsley
NationalityBritish
StatusCurrent
Appointed30 November 1995(31 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Director NameMichael John Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed11 June 1992(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ

Location

Registered AddressOne St Paul's Churchyard
London
EC4M 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 1996Dissolved (1 page)
28 May 1996Return of final meeting in a members' voluntary winding up (3 pages)
4 January 1996Liquidators statement of receipts and payments (5 pages)
17 May 1994Full accounts made up to 31 December 1993 (10 pages)