Company NameSpot On Innovations Limited
Company StatusDissolved
Company Number01247362
CategoryPrivate Limited Company
Incorporation Date5 March 1976(48 years, 2 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)
Previous NameElderford Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Thaddeus Browne
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address23 Silsoe House
London
NW1 7QH
Director NameMr Michael Maccarthy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address39 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Secretary NameMr Michael Maccarthy
NationalityBritish
StatusClosed
Appointed02 September 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address39 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NameMr Barry James Abbott
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(16 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
Bickton Mill Bickton
Fordingbridge
Hampshire
SP6 2HA
Director NameMr Robert Brown
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clare Court
Helpston
Peterborough
Cambridgeshire
PE6 7EQ
Director NameMr Derrick Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address183 Kimbolton Road
Bedford
Bedfordshire
MK41 8DR
Director NameChristopher Howarth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressThe Old Manse Top End
Little Staughton
Bedford
Bedfordshire
MK44 2BY
Director NameMr Peter Arthur Henry Sheriff
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(16 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 1992)
RoleCompany Director
Correspondence Address1 Euston Street
Huntingdon
Cambridgeshire
PE18 6QR
Director NameMr David Stuart Vincent
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(16 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 1992)
RoleDiv Managing Director
Correspondence AddressLittle Manor
The Crescent Woodlands Road
Ashurst
Hampshire
SO4 2AQ
Secretary NameLeslie George Bruce Fletcher
NationalityBritish
StatusResigned
Appointed08 May 1992(16 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 1992)
RoleCompany Director
Correspondence Address28 Netheravon Road
Chiswick
London
W4 2NA
Director NameMr Edmond Maher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 1994)
RoleQuantity Surveyor
Correspondence Address68 Dinton Road
Colliers Wood
London
SW19 2AP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
17 June 1997Receiver ceasing to act (1 page)
9 September 1996Company name changed elderford LIMITED\certificate issued on 10/09/96 (2 pages)
21 August 1996Receiver's abstract of receipts and payments (2 pages)
2 August 1995Receiver's abstract of receipts and payments (2 pages)