Company NameSpurwell Limited
Company StatusDissolved
Company Number02553966
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameSpurwell Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDuncan Christopher Wallace
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(1 year after company formation)
Appointment Duration8 years, 8 months (closed 08 August 2000)
RoleLegal Consultant
Correspondence Address21a/Ap A Patriarh Eftimii Boulevard
Sofia 1000
Bulgaria
Director NameTsvetana Boteva
Date of BirthJune 1953 (Born 70 years ago)
NationalityBulgarian
StatusClosed
Appointed21 October 1993(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2000)
RolePublic Relations Consultant
Correspondence AddressRylands
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7BL
Wales
Director NameJohn Treharne Francis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2000)
RoleManagement Consultant
Correspondence AddressRyelands
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7BL
Wales
Director NameAnthony Francesco Gomez Ortega
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address54b School Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8BE
Wales
Director NameProf Peter Thomas Wilson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address4 Spring Cottages
The Vatch Slad
Stroud
Gloucestershire
GL6 7JY
Wales
Secretary NameProf Peter Thomas Wilson
NationalityBritish
StatusClosed
Appointed01 November 1997(7 years after company formation)
Appointment Duration2 years, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address4 Spring Cottages
The Vatch Slad
Stroud
Gloucestershire
GL6 7JY
Wales
Director NameCharles Griffith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 1992)
RoleResearcher
Correspondence Address14 Chiswick Straithe
London
W4 3TP
Director NameMichael Ridgway
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 November 1991)
RoleChartered Accountant
Correspondence AddressAvenue Du Maelbeek 7 Box 11
1050 Belgium
Foreign
Secretary NameCharles Griffith
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address14 Chiswick Straithe
London
W4 3TP
Secretary NameDuncan Christopher Wallace
NationalityBritish
StatusResigned
Appointed21 October 1993(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 November 1997)
RoleCompany Director
Correspondence Address21a Apa Patriarh Eftimii Boulevard
Sofia 1000
Foreign
Bulgaria

Location

Registered Address1033a Finchley Road
London
NW11 7ES
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
25 March 1999Return made up to 31/10/98; full list of members (8 pages)
15 December 1998Full accounts made up to 31 December 1997 (9 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Return made up to 31/10/97; no change of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 August 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 31 December 1995 (8 pages)
9 January 1996Memorandum and Articles of Association (7 pages)
4 January 1996Return made up to 31/10/95; full list of members (6 pages)
29 December 1995Company name changed spurwell consultancy LIMITED\certificate issued on 02/01/96 (4 pages)