Company NameSpirotech Engineering Limited
Company StatusDissolved
Company Number01416720
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameCourtney Leslie Dennis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(16 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleEngineer
Correspondence Address3 Miller Close
Offard Darcy
Huntingdon
Cambridgeshire
PE18 9SB
Director NameMr Simon Matthew Grice
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(21 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurze View Bullock Road
Haddon
Peterborough
PE7 3TT
Secretary NameMr Simon Matthew Grice
NationalityBritish
StatusCurrent
Appointed30 November 2000(21 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurze View Bullock Road
Haddon
Peterborough
PE7 3TT
Director NameKerry Grice
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(22 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Correspondence AddressFurze View
Bullock Road
Haddon
Peterborough
PE7 3TT
Director NameCatherine Rosina Mary Ann Owen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2000)
RoleSecretary
Correspondence Address6 Dartmoor Drive
Hitchingbrooke Park
Huntingdon
Cambridgeshire
PE18 8XT
Director NameMr John Alfred Owen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleEngineer
Correspondence Address10 Meadowsweet
Eaton Ford, St. Neots
Huntingdon
Cambridgeshire
PE19 4AR
Secretary NameMr John Alfred Owen
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 Meadowsweet
Eaton Ford, St. Neots
Huntingdon
Cambridgeshire
PE19 4AR
Director NameHarold Seale
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 1998)
RoleEngineer
Correspondence Address4 Silverweed Duloe Road
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 4AZ
Director NameMr Paul Witten
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 2001)
RoleFabricator
Correspondence Address74 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AW

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,939,542
Gross Profit£396,531
Net Worth£431,854
Cash£702
Current Liabilities£737,276

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
29 January 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Statement of affairs (7 pages)
15 January 2003Registered office changed on 15/01/03 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page)
25 January 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 31 January 2001 (14 pages)
5 December 2001Director resigned (1 page)
1 November 2001Return made up to 15/07/01; full list of members (9 pages)
18 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
11 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: little end road eaton socon st neots huntingdon cambridgeshire PE19 3JH (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 15/07/00; full list of members (5 pages)
21 February 2000Accounts for a small company made up to 28 February 1999 (7 pages)
22 July 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Director's particulars changed (1 page)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 September 1998Director resigned (1 page)
6 August 1998Return made up to 15/07/98; change of members (6 pages)
27 October 1997Accounts for a medium company made up to 28 February 1997 (17 pages)
28 July 1997Return made up to 15/07/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Return made up to 15/07/96; full list of members (6 pages)
29 February 1996New director appointed (2 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
24 September 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1992Ad 03/08/92--------- £ si 9300@1=9300 £ ic 500/9800 (2 pages)