Company Name00908787 Limited
Company StatusLiquidation
Company Number00908787
CategoryPrivate Limited Company
Incorporation Date19 June 1967(56 years, 9 months ago)
Previous NameSpinpress Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameClive Leopold Neuberg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address100 Kendal Grove
Solihull
West Midlands
B92 0PS
Director NameLydia Neuberg
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressForge Cottage
Beoly Court
Beoly
Worcs
Director NameSven Ludwig Neuberg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address18 Tidbury Close
Redditch
Worcestershire
B97 5LN
Secretary NameClive Leopold Neuberg
NationalityBritish
StatusCurrent
Appointed09 April 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address100 Kendal Grove
Solihull
West Midlands
B92 0PS

Location

Registered Address4 Brook Street
London
W1Y 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Next Accounts Due30 July 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due3 July 2017 (overdue)

Filing History

27 September 2016Restoration by order of the court (4 pages)
27 September 2016Restoration by order of the court (4 pages)
9 October 1998Dissolved (1 page)
9 July 1998Return of final meeting of creditors (1 page)
9 June 1992Order of court to wind up (1 page)
24 August 1990Return made up to 26/04/90; full list of members (4 pages)
11 December 1986Secretary resigned;new secretary appointed (2 pages)
27 June 1986Director resigned;new director appointed (2 pages)
19 June 1967Incorporation (13 pages)