Company NameSpanstride Limited
Company StatusDissolved
Company Number02153635
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 9 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr George Gallie Leckie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 10 October 2006)
RoleConsultant
Correspondence AddressMidhurst
Couldsdon Lane Chipstead
Coulsdon
Surrey
CR5 3QL
Director NameMrs Ritva Tuulikki Leckie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityFinnish
StatusClosed
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 10 October 2006)
RoleCompany Director
Correspondence AddressMidhurst Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QL
Secretary NameMrs Ritva Tuulikki Leckie
NationalityFinnish
StatusClosed
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 10 October 2006)
RoleCompany Director
Correspondence AddressMidhurst Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QL

Location

Registered AddressHaines Watts Halperns
25-31 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,714
Cash£26,182
Current Liabilities£7,189

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 February 2006Return made up to 28/12/05; full list of members (3 pages)
29 April 2005Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
17 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 January 2004Return made up to 28/12/03; full list of members (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 February 2002Return made up to 28/12/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 February 2001Return made up to 28/12/00; full list of members (6 pages)
30 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 March 1999Return made up to 28/12/98; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (3 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
9 July 1997Registered office changed on 09/07/97 from: c/O.petrie,onnie & morris 104/105,newgate street london EC1A 7LJ (1 page)
3 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
5 January 1996Return made up to 28/12/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)