Company NameSpur Taverns Limited
Company StatusDissolved
Company Number01079058
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 5 months ago)
Dissolution Date7 September 1999 (24 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJanet Susan Corcoran
NationalityBritish
StatusClosed
Appointed30 September 1998(25 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 07 September 1999)
RoleCompany Director
Correspondence Address8 Horsell Moor
Horsell
Woking
Surrey
GU21 4NH
Director NameTibsco Limited (Corporation)
StatusClosed
Appointed30 September 1998(25 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 07 September 1999)
Correspondence AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameBrewman Group Limited (Corporation)
Date of BirthMarch 1955 (Born 69 years ago)
StatusClosed
Appointed17 March 1999(26 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 September 1999)
Correspondence AddressMontrose House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleChartered Secretary/Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 March 1999)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Secretary NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB

Location

Registered AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 1999Application for striking-off (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
9 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 January 1998Director's particulars changed (1 page)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex tw 184 (1 page)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)