Company NameSprayed Concrete Limited
Company StatusDissolved
Company Number02166557
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Double
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 17 June 2003)
RoleCivil Engineer
Correspondence Address15 Bowens Field
Ashford
Kent
TN23 4QW
Director NameRoger Frank Manning
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 17 June 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBramley Dial Cranbrook Road
Benenden
Cranbrook
Kent
TN17 4EP
Secretary NamePeter Edward Close
NationalityBritish
StatusClosed
Appointed01 July 1996(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address26 Windhover Way
Riverview Park
Gravesend
Kent
DA12 4NS
Director NamePeter Edward Close
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 17 June 2003)
RoleCompany Director
Correspondence Address26 Windhover Way
Riverview Park
Gravesend
Kent
DA12 4NS
Secretary NameMary Orlow Manning
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressChittenden
Hawkhurst
Kent
TN18 4JT

Location

Registered AddressSuite 215, Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,011,973
Gross Profit£327,505
Net Worth£73,151
Cash£5,776
Current Liabilities£235,161

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
24 October 2002Receiver ceasing to act (1 page)
24 October 2002Receiver's abstract of receipts and payments (2 pages)
7 February 2002Receiver's abstract of receipts and payments (2 pages)
13 February 2001Receiver's abstract of receipts and payments (2 pages)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
27 April 1999Administrative Receiver's report (14 pages)
9 February 1999Appointment of receiver/manager (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 101 high street lenham kent ME17 2LA (1 page)
5 May 1998New director appointed (2 pages)
10 March 1998Return made up to 03/03/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 October 1996 (16 pages)
23 September 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
17 March 1997Return made up to 03/03/97; full list of members (6 pages)
8 August 1996Particulars of contract relating to shares (3 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
24 May 1996Full accounts made up to 31 October 1995 (15 pages)
15 March 1996Return made up to 03/03/96; full list of members (6 pages)
7 March 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)