Company NameSpireguild Limited
Company StatusDissolved
Company Number01702997
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(22 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 08 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 08 August 2006)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 January 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed03 January 1993(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2000(16 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(16 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,357,000
Current Liabilities£6,357,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2006Ad 07/03/06--------- £ si 6357000@1=6357000 £ ic 524/6357524 (2 pages)
16 March 2006Nc inc already adjusted 07/03/06 (1 page)
15 March 2006Application for striking-off (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 January 2005Return made up to 03/01/05; full list of members (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2004Return made up to 03/01/04; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
5 February 2003Return made up to 03/01/03; full list of members (6 pages)
10 October 2002Accounts made up to 31 March 2002 (12 pages)
24 January 2002Return made up to 03/01/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 December 2000Auditor's resignation (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 2000Return made up to 03/01/00; full list of members (5 pages)
17 February 2000Secretary's particulars changed (1 page)
5 February 2000Accounts made up to 31 March 1999 (11 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor,berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
17 February 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 February 1999Accounts made up to 4 April 1998 (11 pages)
4 February 1998Return made up to 03/01/98; full list of members (5 pages)
3 February 1998Accounts made up to 5 April 1997 (9 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
17 January 1997Accounts made up to 6 April 1996 (6 pages)
15 September 1996Auditor's resignation (1 page)
8 February 1996Return made up to 03/01/96; full list of members (7 pages)
26 September 1995Accounts made up to 1 April 1995 (9 pages)
17 August 1994Accounts made up to 2 April 1994 (7 pages)
5 October 1993Accounts made up to 3 April 1993 (7 pages)
26 August 1992Accounts made up to 4 April 1992 (6 pages)
8 November 1991Accounts made up to 6 April 1991 (6 pages)
29 October 1985Accounts made up to 31 December 1984 (4 pages)
24 February 1982Accounts made up to 31 December 1985 (6 pages)