Company NameSpiers Building & Supplies Co. Limited
Company StatusDissolved
Company Number00964610
CategoryPrivate Limited Company
Incorporation Date23 October 1969(54 years, 6 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Gloria Frances Boam
NationalityBritish
StatusClosed
Appointed15 July 2008(38 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameMrs Gloria Frances Boam
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2012(43 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameMrs Emma Doreena Harpin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(43 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chambers Lane
London
NW10 2RJ
Director NameMrs Doris Spiers
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 July 2008)
RoleCo Director
Correspondence Address57 Limesdale Gardens
Edgware
Middlesex
HA8 5HY
Director NameMichael David Spiers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2000)
RoleChartered Accountant
Correspondence Address55 Marsh Lane
Mill Hill
London
NW7 4QG
Director NameMr Montague Spiers
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMrs Doris Spiers
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address57 Limesdale Gardens
Edgware
Middlesex
HA8 5HY

Location

Registered AddressMeridien House 69-71 Clarendon Road
Watford
Hert
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Executors Of Estate Of Montague Spiers
100.00%
Ordinary

Financials

Year2014
Net Worth£51,678
Cash£4,541
Current Liabilities£22,599

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a members' voluntary winding up (18 pages)
10 April 2014Return of final meeting in a members' voluntary winding up (18 pages)
26 September 2013Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 26 September 2013 (2 pages)
25 September 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Declaration of solvency (3 pages)
25 September 2013Declaration of solvency (3 pages)
25 September 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2013Appointment of Emma Doreena Harpin as a director (2 pages)
5 August 2013Appointment of Emma Doreena Harpin as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(4 pages)
7 December 2012Termination of appointment of Montague Spiers as a director (1 page)
7 December 2012Appointment of Mrs Gloria Frances Boam as a director (2 pages)
7 December 2012Appointment of Mrs Gloria Frances Boam as a director (2 pages)
7 December 2012Termination of appointment of Montague Spiers as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 31/12/08; full list of members (3 pages)
6 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2009Appointment terminated director doris spiers (1 page)
4 March 2009Secretary appointed mrs. Gloria boam (1 page)
4 March 2009Secretary appointed mrs. Gloria boam (1 page)
4 March 2009Appointment terminated director doris spiers (1 page)
4 March 2009Appointment terminated secretary doris spiers (1 page)
4 March 2009Appointment terminated secretary doris spiers (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 August 1997Registered office changed on 06/08/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
6 August 1997Registered office changed on 06/08/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
23 January 1997Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
23 January 1997Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 August 1995Registered office changed on 16/08/95 from: montdore hse 26/30 highgate hill london N19 5NL (1 page)
16 August 1995Registered office changed on 16/08/95 from: montdore hse 26/30 highgate hill london N19 5NL (1 page)
25 November 1986Return made up to 14/04/86; full list of members (4 pages)
25 November 1986Return made up to 14/04/86; full list of members (4 pages)
23 October 1969Incorporation (13 pages)
23 October 1969Incorporation (13 pages)