Company NameSPH Limited
DirectorJohn Vincent Cawley
Company StatusDissolved
Company Number01549142
CategoryPrivate Limited Company
Incorporation Date6 March 1981(43 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Vincent Cawley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Pinsley Road
Leominster
Herefordshire
HR6 8NW
Wales
Secretary NameSarah Jane Cawley
NationalityBritish
StatusCurrent
Appointed08 March 2002(21 years after company formation)
Appointment Duration22 years, 1 month
RoleAdministrator
Correspondence AddressThe Cedars
Pinsley Road
Leominster
Herefordshire
HR6 8NW
Wales
Director NameMr Peter Michael Fleury
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1994)
RoleEngineer
Correspondence AddressLion Cottage
Upper Hill
Leominster
Herefordshire
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Peter Michael Fleury
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLion Cottage
Upper Hill
Leominster
Herefordshire
Secretary NameMr John Dudley Stevenson
NationalityBritish
StatusResigned
Appointed30 September 1993(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,333
Net Worth£97
Cash£627
Current Liabilities£530

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2005Appointment of a voluntary liquidator (1 page)
2 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2005Statement of affairs (6 pages)
17 November 2005Registered office changed on 17/11/05 from: the cedars pinsley road leominster herefordshire HR6 8NW (1 page)
7 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
1 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Full accounts made up to 31 October 1999 (13 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (14 pages)
26 April 1999Return made up to 31/12/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 October 1997 (14 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 October 1996 (14 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
18 September 1996Full accounts made up to 31 October 1995 (13 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
7 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)